SSI SURGICAL SERVICES, INC.

Name: | SSI SURGICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1982 (43 years ago) |
Date of dissolution: | 17 May 2007 |
Entity Number: | 772759 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 5776 HOFFNER BLVD, #200, ORLANDO, FL, United States, 32822 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TIHANSKY | Chief Executive Officer | 5776 HOFFNER BLVD, #200, ORLANDO, FL, United States, 32822 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2004-06-10 | Address | 5776 HOFFNER AVE, SUITE #200, ORLANDO, FL, 32822, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2004-06-10 | Address | 5776 HOFFNER AVE., SUITE #200, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2002-05-01 | Address | 225 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2002-05-01 | Address | 225 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1998-08-12 | 1999-05-28 | Address | 1100 FRANKLIN AVE, STE 3 FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070517000921 | 2007-05-17 | CERTIFICATE OF MERGER | 2007-05-17 |
061026000891 | 2006-10-26 | CERTIFICATE OF AMENDMENT | 2006-10-26 |
060602003223 | 2006-06-02 | BIENNIAL STATEMENT | 2006-05-01 |
040610002166 | 2004-06-10 | BIENNIAL STATEMENT | 2004-05-01 |
020501002692 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State