Name: | MAZOR ROBOTICS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Aug 2006 (19 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000157948 |
Place of Formation: | DELAWARE |
Principal Address: | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA |
Purpose: | SELL ROBOTIC EQUIPMENT AND SUPPLIES FOR SPINAL SURGERY |
Historical names: |
Mazor Surgical Technologies Inc. |
NAICS
334510 Electromedical and Electrotherapeutic Apparatus ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing electromedical and electrotherapeutic apparatus, such as magnetic resonance imaging equipment, medical ultrasound equipment, pacemakers, hearing aids, electrocardiographs, and electromedical endoscopic equipment. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BRETT WALL | PRESIDENT | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
Name | Role | Address |
---|---|---|
JASON BRISTOW | TREASURER | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
Name | Role | Address |
---|---|---|
BRADLEY LERMAN | SECRETARY | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
Name | Role | Address |
---|---|---|
ANNE ZIEBELL | ASSISTANT SECRETARY | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
Name | Role | Address |
---|---|---|
PHILIP ALBERT | DIRECTOR | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
JASON BRISTOW | DIRECTOR | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
MARTHA HA | DIRECTOR | 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-11-10 | Mazor Surgical Technologies Inc. | MAZOR ROBOTICS INC. |
Number | Name | File Date |
---|---|---|
202199666270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196842190 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033303530 | Annual Report | 2020-01-29 |
201987546590 | Annual Report | 2019-02-26 |
201857307650 | Annual Report | 2018-02-02 |
201734374580 | Annual Report | 2017-02-20 |
201692425700 | Annual Report | 2016-02-15 |
201554687000 | Annual Report | 2015-02-06 |
201435248630 | Annual Report | 2014-02-07 |
201310901050 | Annual Report | 2013-02-05 |
Date of last update: 09 May 2025
Sources: Rhode Island Department of State