Name: | SPINEOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2005 (19 years ago) |
Branch of: | SPINEOLOGY INC., Minnesota (Company Number 0ac118d1-1ade-e911-9185-00155d01b4fc) |
Entity Number: | 3241060 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Minnesota |
Principal Address: | 7800 3rd Street N, Suite 600, ST. PAUL, MN, United States, 55128 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN J BOOTH | Chief Executive Officer | 7800 3RD STREET N, SUITE 600, ST. PAUL, MN, United States, 55128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 7800 3RD STREET N, #600, ST. PAUL, MN, 55128, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 7800 3RD STREET N, #600, ST. PAUL, MN, 55128, 5455, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 7800 3RD STREET N, SUITE 600, ST. PAUL, MN, 55128, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-29 | 2023-08-01 | Address | 7800 3RD STREET N, #600, ST. PAUL, MN, 55128, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2011-09-29 | Address | 7200 HUDSON BLVD N, #205, ST. PAUL, MN, 55128, USA (Type of address: Principal Executive Office) |
2007-08-17 | 2011-09-29 | Address | 7200 HUDSON BLVD N #205, ST. PAUL, MN, 55128, USA (Type of address: Chief Executive Officer) |
2007-08-17 | 2009-08-18 | Address | 7 RED PINE ROAD, NORTH OAKS, MN, 55127, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005528 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000672 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802060681 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-41964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170830006154 | 2017-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
150827006161 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130830006105 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110929002394 | 2011-09-29 | BIENNIAL STATEMENT | 2011-08-01 |
090818002828 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State