Name: | SPINE WAVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4128785 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
SPINE WAVE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK LOGUIDICE | Chief Executive Officer | 3 ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 3 ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-01 | Address | 3 ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-20 | 2017-08-01 | Address | THREE ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2013-08-20 | 2017-08-01 | Address | THREE ENTERPRISE DRIVE, SUITE 210, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2011-08-10 | 2016-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005117 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210805000151 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801061532 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007641 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161006000034 | 2016-10-06 | CERTIFICATE OF CHANGE | 2016-10-06 |
150826006023 | 2015-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
130820006156 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110810000264 | 2011-08-10 | APPLICATION OF AUTHORITY | 2011-08-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State