SPINAL DIMENSIONS, INC.
Headquarter
Name: | SPINAL DIMENSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (32 years ago) |
Entity Number: | 1768076 |
ZIP code: | 12059 |
County: | Albany |
Place of Formation: | New York |
Address: | 256 ELM DRIVE, EAST BERNE, NY, United States, 12059 |
Principal Address: | 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 ELM DRIVE, EAST BERNE, NY, United States, 12059 |
Name | Role | Address |
---|---|---|
JAMES R HENS | Chief Executive Officer | 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JAMES R. HENS | Agent | 256 ELM DRIVE, EAST BERNE, NY, 12059 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2015-10-29 | Address | 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-06-23 | 2010-12-07 | Address | 514 OLD LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2003-10-28 | 2010-12-07 | Address | 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2009-06-23 | Address | JAMES R HENS, 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-10-28 | 2010-12-07 | Address | 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151029000298 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
131021006428 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111014002676 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
101207002762 | 2010-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
090623000070 | 2009-06-23 | CERTIFICATE OF CHANGE | 2009-06-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State