Search icon

VITAL IMAGES, INC.

Company Details

Name: VITAL IMAGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1994 (31 years ago)
Date of dissolution: 24 Jun 2014
Entity Number: 1792247
ZIP code: 55343
County: New York
Place of Formation: Iowa
Address: 5850 OPUS PKWY, STE 300, MINNETONKA, MN, United States, 55343
Principal Address: 5850 OPUS PARKWAY, #300, MINNETONKA, MN, United States, 55343

Chief Executive Officer

Name Role Address
AARON AKYUZ Chief Executive Officer 5850 OPUS PKWY / SUITE 300, MINNETONKA, MN, United States, 55343

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5850 OPUS PKWY, STE 300, MINNETONKA, MN, United States, 55343

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-01 2012-05-25 Address 5850 OPUS PKWY, STE 300, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2006-03-13 2008-05-01 Address 5850 OPUS PARKWAY, #300, MINNETONKA, MN, 55343, 4414, USA (Type of address: Chief Executive Officer)
2000-02-29 2008-05-01 Address 3300 FERNBROOK LANE, N., PLYMOUTH, MN, 55447, USA (Type of address: Service of Process)
2000-02-29 2006-03-13 Address 3300 FERNBROOK LANE, N., PLYMOUTH, MN, 55447, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-03-13 Address 3300 FERNBROOK LANE, N., PLYMOUTH, MN, 55447, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140624000893 2014-06-24 CERTIFICATE OF TERMINATION 2014-06-24
140624000876 2014-06-24 CERTIFICATE OF CORRECTION 2014-06-24
140624000890 2014-06-24 CERTIFICATE OF AMENDMENT 2014-06-24
140205006302 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120525002202 2012-05-25 BIENNIAL STATEMENT 2012-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State