Search icon

LDR SPINE USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O 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
CHRISTOPHER J. JEFFERIS Chief Executive Officer 13785 RSEARCH BLVD, STE 200, AUSTIN, TX, United States, 78750

History

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)

Filings

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