Name: | PIVOT MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2012 (12 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 4293712 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 247 HUMBOLDT COURT, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY J. SCANNELL | Chief Executive Officer | 2 PEARL COURT, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-10 | 2015-01-02 | Address | 247 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000573 | 2020-01-15 | CERTIFICATE OF TERMINATION | 2020-01-15 |
SR-61496 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61497 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150102000383 | 2015-01-02 | CERTIFICATE OF CHANGE | 2015-01-02 |
140911006325 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
120910000398 | 2012-09-10 | APPLICATION OF AUTHORITY | 2012-09-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State