Name: | FOXHOLLOW TECHNOLOGIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Feb 2005 (20 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000146003 |
Place of Formation: | DELAWARE |
Principal Address: | 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441, USA |
Purpose: | Manufacture of medical devices |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STACY ENXING SENG | PRESIDENT | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
Name | Role | Address |
---|---|---|
KEVIN KLEMZ | SECRETARY | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
Name | Role | Address |
---|---|---|
SHAWN MCCORMICK | CFO | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
Name | Role | Address |
---|---|---|
KEVIN KLEMZ | DIRECTOR | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
SHAWN MCCORMICK | DIRECTOR | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
ROBERT PALMISANO | DIRECTOR | 3033 CAMPUS DRIVE PLYMOUTH, MN 55441 USA |
Number | Name | File Date |
---|---|---|
201187000450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182505220 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178536500 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056390110 | Annual Report | 2010-01-18 |
200943673970 | Annual Report | 2009-03-09 |
200839140560 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808404040 | Annual Report | 2008-03-20 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State