Name: | MAKO SURGICAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4048180 |
ZIP code: | 33331 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3365 Enterprise Ave., Weston, FL, United States, 33331 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAKO SURGICAL CORP. | DOS Process Agent | 3365 Enterprise Ave., Weston, FL, United States, 33331 |
Name | Role | Address |
---|---|---|
SPENCER S. STILES | Chief Executive Officer | 3365 ENTERPRISE AVE., WESTON, FL, United States, 33331 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 3365 ENTERPRISE AVE., WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-21 | Address | 3365 ENTERPRISE AVE., WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2020-05-19 | 2021-01-19 | Address | 2555 DAVIE ROAD, FT. LAUDERDALE, FL, 33317, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-04 | 2019-01-28 | Address | 111 EIGHTH AVEUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-28 | 2020-05-19 | Address | 2555 DAVIE ROAD, FORT LAUDERDALE, FL, 33317, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2020-05-19 | Address | 2555 DAVIE ROAD, FORT LAUDERDALE, FL, 33317, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2014-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001280 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230105002005 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210119060715 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
200519060177 | 2020-05-19 | BIENNIAL STATEMENT | 2019-01-01 |
SR-56509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140304000671 | 2014-03-04 | CERTIFICATE OF CHANGE | 2014-03-04 |
130128006034 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110127001030 | 2011-01-27 | APPLICATION OF AUTHORITY | 2011-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State