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 |
Name | Role | Address |
---|---|---|
ORTHOLOGY INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT DAVID HAYWORTH, M.D. | Chief Executive Officer | CAREMOUNT MEDICAL,90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549 |
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) |
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