Search icon

CENTINEL SPINE, INC.

Company Details

Name: CENTINEL SPINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2015 (10 years ago)
Date of dissolution: 18 Jan 2018
Entity Number: 4827619
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 505 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN J. VISCOGLIOSI Chief Executive Officer 505 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-30 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
SR-106422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180118000104 2018-01-18 CERTIFICATE OF TERMINATION 2018-01-18
170901006506 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150930000705 2015-09-30 APPLICATION OF AUTHORITY 2015-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909221 Trademark 2009-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-06
Termination Date 2009-11-19
Section 1125
Status Terminated

Parties

Name CENTINEL SPINE, INC.
Role Plaintiff
Name LIFE SPINE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State