Search icon

THE SPECTRANETICS CORPORATION

Company Details

Name: THE SPECTRANETICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1996 (29 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 2056471
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9965 FEDERAL DRIVE, COLORADO SPRINGS, CO, United States, 80921
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES MARK MATTERN II Chief Executive Officer 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2012-08-01 2018-08-01 Address 9965 FEDERAL DRIVE, COLORADO SPRINGS, CO, 80921, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-08-01 Address 9965 FEDERAL DRIVE, COLORADO SPRINGS, CO, 80921, USA (Type of address: Chief Executive Officer)
2008-09-11 2018-08-01 Address 9965 FEDERAL DR, COLORADO SPRINGS, CO, 80921, USA (Type of address: Principal Executive Office)
2004-09-28 2011-04-28 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-28 2010-08-26 Address 96 TALAMINE COURT, COLORADO SPRINGS, CO, 80907, USA (Type of address: Chief Executive Officer)
2004-09-28 2008-09-11 Address 96 TALAMINE COURT, COLORADO SPRINGS, CO, 80907, USA (Type of address: Principal Executive Office)
2002-12-02 2011-04-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-08-30 2004-09-28 Address 96 TALAMINE COURT, COLORADO SPRINGS, CO, 80907, 5186, USA (Type of address: Principal Executive Office)
2002-08-30 2004-09-28 Address C/O MADISON INVMT PARTNERS INC, 660 MADISON AVE 15TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-08-23 2002-08-30 Address 96 TALAMINE CT, COLORADO SPRINGS, CO, 80907, 5186, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200115000245 2020-01-15 CERTIFICATE OF TERMINATION 2020-01-15
180801007610 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007196 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006528 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120801006140 2012-08-01 BIENNIAL STATEMENT 2012-08-01
110428000107 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28
100826002880 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080911002357 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060809002607 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040928002658 2004-09-28 BIENNIAL STATEMENT 2004-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400101 Patent 2004-01-06 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-06
Termination Date 2007-08-24
Date Issue Joined 2004-06-18
Pretrial Conference Date 2004-03-26
Trial Begin Date 2006-11-27
Trial End Date 2006-12-08
Section 1338
Sub Section CP
Status Terminated

Parties

Name RENTROP
Role Plaintiff
Name THE SPECTRANETICS CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State