Search icon

EMPI, INC.

Branch

Company Details

Name: EMPI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2006 (18 years ago)
Date of dissolution: 28 Jun 2017
Branch of: EMPI, INC., Minnesota (Company Number 552644a9-afd4-e011-a886-001ec94ffe7f)
Entity Number: 3455124
ZIP code: 92081
County: Westchester
Place of Formation: Minnesota
Address: 1430 DECISION STREET, VISTA, CA, United States, 92081

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 DECISION STREET, VISTA, CA, United States, 92081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADY R. SHIRLEY Chief Executive Officer 1430 DECISION STREET, VISTA, CA, United States, 92081

History

Start date End date Type Value
2012-12-03 2016-12-06 Address 1430 DECISION STREET, VISTA, CA, 92081, USA (Type of address: Chief Executive Officer)
2012-12-03 2017-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-22 2012-12-03 Address 599 CARDIGAN RD, ST PAUL, MN, 55126, USA (Type of address: Principal Executive Office)
2011-07-22 2012-12-03 Address 599 CARDIGAN RD, ST PAUL, MN, 55126, USA (Type of address: Chief Executive Officer)
2010-10-14 2011-07-22 Address 1430 DECISION ST, VISTA, CA, 92081, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170628000508 2017-06-28 SURRENDER OF AUTHORITY 2017-06-28
161206006543 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007137 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006059 2012-12-03 BIENNIAL STATEMENT 2012-12-01
121030000543 2012-10-30 ERRONEOUS ENTRY 2012-10-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State