Name: | ORTHOMETRIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1995 (30 years ago) |
Entity Number: | 1938649 |
ZIP code: | 34110 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 5621 STRAND BLVD, STE 111, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
REYNALD BONMATI | Chief Executive Officer | 5621 STRAND BLVD, STE 111, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5621 STRAND BLVD, STE 111, NAPLES, FL, United States, 34110 |
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES, INC. | Agent | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2009-07-16 | Address | 106 CORPORATE PARK DRIVE, SUITE 102, WHITE PLAINS, NY, 10604, 3817, USA (Type of address: Service of Process) |
2007-08-20 | 2009-07-16 | Address | 106 CORPORATE PARK DRIVE, SUITE 102, WHITE PLAINS, NY, 10604, 3817, USA (Type of address: Principal Executive Office) |
2007-08-20 | 2009-07-16 | Address | 106 CORPORATE PARK DRIVE, SUITE 102, WHITE PLAINS, NY, 10604, 3817, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2007-08-20 | Address | 106 CORPORATE PARK DR, STE 102, WHITE PLAINS, NY, 10604, 3817, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2007-08-20 | Address | 106 CORPORATE PARK DR, STE 102, WHITE PLAINS, NY, 10604, 3817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717006149 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
111012002176 | 2011-10-12 | BIENNIAL STATEMENT | 2011-07-01 |
090716002200 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
090702000013 | 2009-07-02 | CERTIFICATE OF CHANGE | 2009-07-02 |
070820002654 | 2007-08-20 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State