Search icon

ORTHOLOGY INC.

Company Details

Name: ORTHOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4784884
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5995 Opus Parkway, Suite 200, MINNETONKA, MN, United States, 55343

DOS Process Agent

Name Role Address
ORTHOLOGY INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
SCOTT DAVID HAYWORTH, M.D. Chief Executive Officer CAREMOUNT MEDICAL,90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 5995 OPUS PARKWAY, SUITE 200, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address CAREMOUNT MEDICAL,90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-03 2023-07-03 Address 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002920 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210720002499 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190703060037 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-72080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150706000419 2015-07-06 APPLICATION OF AUTHORITY 2015-07-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State