Search icon

PRIME LITHOTRIPTER OPERATIONS, INC.

Headquarter

Company Details

Name: PRIME LITHOTRIPTER OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734527
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 9825 SPECTRUM DR, BLDG 3, AUSTIN, TX, United States, 78717
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM LINDER Chief Executive Officer 9825 SPECTRUM DR, BLDG 3, AUSTIN, TX, United States, 78717

Links between entities

Type:
Headquarter of
Company Number:
000-900-872
State:
Alabama
Type:
Headquarter of
Company Number:
000-915-475
State:
Alabama
Type:
Headquarter of
Company Number:
0322746
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_58765716
State:
ILLINOIS

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 9825 SPECTRUM DR, BLDG 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2022-01-13 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2023-11-02 Address 9825 SPECTRUM DR, BLDG 3, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102001220 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211129000436 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191112060640 2019-11-12 BIENNIAL STATEMENT 2019-11-01
SR-11219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State