Name: | ECLIPSE MEDICAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233482 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 512 ALTAMONT ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 512 ALTAMONT ROAD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2019-08-26 | Address | 512 ALTAMONT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2015-10-22 | 2019-06-03 | Address | C/O DEFIO KEAN, PLLC, 125 WOLF ROAD, SUITE 108, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-02-11 | 2015-10-22 | Address | 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-06-09 | 2011-02-11 | Address | C/O SPINAL DIMENSIONS, LLC, 514 OLD LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2005-07-21 | 2009-06-09 | Address | C/O SPINAL DIMENSIONS, LLC, 21 EVERETT ROAD EXT., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826002023 | 2019-08-26 | BIENNIAL STATEMENT | 2019-07-01 |
190603062137 | 2019-06-03 | BIENNIAL STATEMENT | 2017-07-01 |
151022000839 | 2015-10-22 | CERTIFICATE OF CHANGE | 2015-10-22 |
130730006035 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110830003129 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State