Search icon

PIVOT MEDICAL, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY J. SCANNELL Chief Executive Officer 2 PEARL COURT, ALLENDALE, NJ, United States, 07401

History

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)

Filings

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