Search icon

CTI MOLECULAR IMAGING, INC.

Company Details

Name: CTI MOLECULAR IMAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2003 (21 years ago)
Date of dissolution: 29 Jan 2007
Entity Number: 2977370
ZIP code: 37922
County: New York
Place of Formation: Delaware
Address: 810 INNOVATION DRIVE, KNOXVILLE, TN, United States, 37922
Principal Address: 810 INNOVATION DR, KNOXVILLE, TN, United States, 37932

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL REITERMANN Chief Executive Officer 810 INNOVATION DR, KNOXVILLE, TN, United States, 37932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 INNOVATION DRIVE, KNOXVILLE, TN, United States, 37922

Filings

Filing Number Date Filed Type Effective Date
070129000590 2007-01-29 CERTIFICATE OF TERMINATION 2007-01-29
060125002785 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031114000257 2003-11-14 APPLICATION OF AUTHORITY 2003-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400469 Personal Injury - Product Liability 2004-04-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-27
Termination Date 2005-12-06
Date Issue Joined 2004-11-16
Pretrial Conference Date 2004-08-24
Section 1441
Sub Section PI
Status Terminated

Parties

Name FLATT
Role Plaintiff
Name CTI MOLECULAR IMAGING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State