Name: | SURGICAL CARE AFFILIATES NEW YORK HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2014 (11 years ago) |
Date of dissolution: | 11 May 2018 |
Entity Number: | 4576880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SURGICAL CARE AFFILIATES, INC. |
Fictitious Name: | SURGICAL CARE AFFILIATES NEW YORK HOLDINGS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 569 BROOKWOOD VILLAGE, SUITE 901, BIRMINGHAM, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW P. HAYEK | Chief Executive Officer | 520 LAKE COOK ROAD, SUITE 250, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67552 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180511000824 | 2018-05-11 | CERTIFICATE OF TERMINATION | 2018-05-11 |
160502006475 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140514000079 | 2014-05-14 | APPLICATION OF AUTHORITY | 2014-05-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State