MAZOR ROBOTICS INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PRENTICE | Chief Executive Officer | 189 S. ORANGE AVENUE, SUITE 1850, ORLANDO, FL, United States, 32801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State