Search icon

MAZOR ROBOTICS INC.

Company Details

Name: MAZOR ROBOTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2004 (21 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 3101317
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 189 S. ORANGE AVENUE, SUITE 1850, ORLANDO, FL, United States, 32801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER PRENTICE Chief Executive Officer 189 S. ORANGE AVENUE, SUITE 1850, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2020-10-08 2022-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-06 2022-01-03 Address 189 S. ORANGE AVENUE, SUITE 1850, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-06 Address 7 HAESHEL STREET, 2ND FL, PO BOX 3104, CAESAREA INDUSTRIAL PARK, IL, 38900, USA (Type of address: Chief Executive Officer)
2013-10-23 2018-09-06 Address 189 SOUTH ORANGE AVENUE, SUITE 1850, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office)
2013-10-23 2016-09-01 Address 7 HAESHEL STREET, 2ND FL, PO BOX 3104, CAESAREA INDUSTRIAL PARK, 38900, ISR (Type of address: Chief Executive Officer)
2013-10-23 2020-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-30 2013-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-30 2022-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-09-17 2013-10-23 Address 4361 SHACKLEFORD RD, SUITE B, NORCROSS, GA, 30093, USA (Type of address: Principal Executive Office)
2009-08-18 2012-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103000769 2022-01-03 CERTIFICATE OF TERMINATION 2022-01-03
201008060112 2020-10-08 BIENNIAL STATEMENT 2020-09-01
180906006081 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006880 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006355 2014-09-02 BIENNIAL STATEMENT 2014-09-01
131023006208 2013-10-23 BIENNIAL STATEMENT 2012-09-01
120730000422 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110831000819 2011-08-31 CERTIFICATE OF AMENDMENT 2011-08-31
110831000812 2011-08-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-08-31
DP-1808535 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100637 Contract Product Liability 2021-05-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-18
Termination Date 2021-07-15
Section 1332
Sub Section CT
Status Terminated

Parties

Name SPINAL TECHNOLOGIES, LLC
Role Plaintiff
Name MAZOR ROBOTICS INC.
Role Defendant
2100883 Contract Product Liability 2021-08-05 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-05
Termination Date 2022-08-31
Section 1441
Sub Section PL
Status Terminated

Parties

Name SPINAL TECHNOLOGIES, LLC
Role Plaintiff
Name MAZOR ROBOTICS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State