Name: | LDR SPINE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2008 (17 years ago) |
Date of dissolution: | 19 Dec 2022 |
Entity Number: | 3615892 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 13785 RESEARCH BLVD, STE 200, AUSTIN, TX, United States, 78750 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. JEFFERIS | Chief Executive Officer | 13785 RSEARCH BLVD, STE 200, AUSTIN, TX, United States, 78750 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2022-12-19 | Address | 13785 RSEARCH BLVD, STE 200, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer) |
2016-09-08 | 2022-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-08 | 2022-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-22 | 2018-01-03 | Address | 13785 RSEARCH BLVD, STE 200, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2016-01-22 | Address | 13785 RSEARCH BLVD, STE 200, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer) |
2010-02-08 | 2012-02-29 | Address | 4030 W BRAKER LN, STE 360, AUSTIN, TX, 78759, USA (Type of address: Principal Executive Office) |
2010-02-08 | 2012-02-29 | Address | 4030 W BRAKER LN, STE 360, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2008-01-10 | 2016-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-10 | 2016-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219003066 | 2022-12-19 | CERTIFICATE OF TERMINATION | 2022-12-19 |
180103006988 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160908000926 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
160122006060 | 2016-01-22 | BIENNIAL STATEMENT | 2016-01-01 |
140314002444 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120229002440 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100208002611 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080110000617 | 2008-01-10 | APPLICATION OF AUTHORITY | 2008-01-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State