Search icon

MAKO SURGICAL CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MAKO SURGICAL CORP. DOS Process Agent 3365 Enterprise Ave., Weston, FL, United States, 33331

Chief Executive Officer

Name Role Address
SPENCER S. STILES Chief Executive Officer 3365 ENTERPRISE AVE., WESTON, FL, United States, 33331

History

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)

Filings

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