Search icon

RAYNER SURGICAL INC.

Company Details

Name: RAYNER SURGICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2017 (7 years ago)
Entity Number: 5257611
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: 1255 Lynnfield Rd., Ste 257, Memphis, TN, United States, 38119
Address: 99 washington avenue suite 805a, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
c/o ccs global solutions, inc. DOS Process Agent 99 washington avenue suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
WADE ALLEN Chief Executive Officer 1255 LYNNFIELD RD., STE 257, MEMPHIS, TN, United States, 38119

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 10 DOMINION WAY, WORTHING, GBR (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 1255 LYNNFIELD RD., STE 257, MEMPHIS, TN, 38119, 5144, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-03-12 Address 10 DOMINION WAY, WORTHING, GBR (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 10 DOMINION WAY, WORTHING, GBR (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 1255 LYNNFIELD RD., STE 257, MEMPHIS, TN, 38119, 5144, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-05 2025-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-05 2025-03-12 Address 1255 LYNNFIELD RD., STE 257, MEMPHIS, TN, 38119, 5144, USA (Type of address: Chief Executive Officer)
2022-03-25 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-25 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000192 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
231205002182 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220324002690 2022-03-24 BIENNIAL STATEMENT 2021-12-01
220325002774 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
210121060018 2021-01-21 BIENNIAL STATEMENT 2019-12-01
171229000082 2017-12-29 APPLICATION OF AUTHORITY 2017-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State