Search icon

InnerDyne, Inc.

Company Details

Name: InnerDyne, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Nov 2001 (24 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000121121
Place of Formation: DELAWARE
Purpose: HOLDING COMPANY
Principal Address: Google Maps Logo 7000 CARDINAL PL, DUBLIN, OH, 43017, USA

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
PATRICIO GARAVITO SECRETARY 7000 CARDINAL PL DUBLIN, OH 43017 USA

CEO

Name Role Address
STEVE MASON CEO 7000 CARDINAL PL DUBLIN, OH 43017 USA

CFO

Name Role Address
ELTON EVANS CFO 7000 CARDINAL PL DUBLIN, OH 43017 USA

ASSISTANT SECRETARY

Name Role Address
LAURA VAUGHN ASSISTANT SECRETARY 7000 CARDINAL PL DUBLIN, OH 43017 USA

SVP & TREASURER

Name Role Address
TRAVIS LEONARD SVP & TREASURER 7000 CARDINAL PL DUBLIN, OH 43017 USA

VICE PRESIDENT

Name Role Address
KATE SPIRKO VICE PRESIDENT 7000 CARDINAL PL DUBLIN, OH 43017 USA
WAYNE ROBINSON VICE PRESIDENT 7000 CARDINAL PL DUBLIN, OH 43017 US

ASSISTANT TREASURER

Name Role Address
SCOTT ZIMMERMAN ASSISTANT TREASURER 7000 CARDINAL PL DUBLIN, OH 43017 USA

DIRECTOR

Name Role Address
SCOTT ZIMMERMAN DIRECTOR 7000 CARDINAL PL DUBLIN, OH 43017 USA

Filings

Number Name File Date
202199650620 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196805410 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035600330 Annual Report 2020-02-28
201987899560 Annual Report 2019-03-01
201856781460 Annual Report 2018-01-25

Date of last update: 20 May 2025

Sources: Rhode Island Department of State