Search icon

IMPAC MEDICAL SYSTEMS, INC.

Company Details

Name: IMPAC MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2004 (20 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 3127593
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 100 MATHILDA PLACE, 5TH FLOOR, SUNNYVALE, CA, United States, 94086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
TODD M. POWELL Chief Executive Officer 100 MATHILDA PLACE, 5TH FLOOR, SUNNYVALE, CA, United States, 94086

History

Start date End date Type Value
2012-11-27 2014-11-04 Address 100 MATHILDA PLACE, 5TH FLOOR, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2008-12-23 2012-11-27 Address 100 MATHILDA PLACE, 5TH FLOOR, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2006-11-16 2008-12-23 Address 100 W EVELYN AVENUE, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer)
2006-11-16 2008-12-23 Address 100 W EVELYN AVENUE, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Principal Executive Office)
2004-11-18 2008-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000435 2017-08-29 CERTIFICATE OF TERMINATION 2017-08-29
161101007250 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006071 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121127006293 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101119002652 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081223003201 2008-12-23 BIENNIAL STATEMENT 2008-11-01
061116002401 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041118000141 2004-11-18 APPLICATION OF AUTHORITY 2004-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502028 Securities, Commodities, Exchange 2005-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 37000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-04-26
Termination Date 2005-07-25
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name IMPAC MEDICAL SYSTEMS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State