Name: | BIOMET SPINE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 18 Nov 2016 |
Entity Number: | 4525547 |
ZIP code: | 46580 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 345 EAST MAIN STREET, WARSAW, IN, United States, 46580 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT | DOS Process Agent | 345 EAST MAIN STREET, WARSAW, IN, United States, 46580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-15 | 2016-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2016-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-06 | 2015-09-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000509 | 2016-11-18 | SURRENDER OF AUTHORITY | 2016-11-18 |
160208006173 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
150915000194 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
140206000863 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State