Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MAZOR ROBOTICS INC.
Filing Information
F06000002542
83-0406611
04/24/2006
DE
INACTIVE
WITHDRAWAL
01/24/2020
NONE
Principal Address
Changed: 12/10/2019
710 Medtronic Parkway
LC300
Minneapolis, MN 55432
LC300
Minneapolis, MN 55432
Changed: 12/10/2019
Mailing Address
Changed: 12/10/2019
710 Medtronic Parkway
LC300
Minneapolis, MN 55432
LC300
Minneapolis, MN 55432
Changed: 12/10/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/19/2010
Address Changed: 05/19/2010
1201 HAYS STE
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/19/2010
Address Changed: 05/19/2010
Officer/Director Detail
Name & Address
Title President
Wall, Brett
Title Director, VP and Treasurer
Bristow, Jason M.
Title Director, VP
Albert, Philip
Title VP and Secretary
Lerman, Bradley
Title Assistant Secretary
Ziebell, Anne
Title President
Wall, Brett
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title Director, VP and Treasurer
Bristow, Jason M.
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title Director, VP
Albert, Philip
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title VP and Secretary
Lerman, Bradley
710 Medtronic Parkway
MINNESOTA, MN 55432
MINNESOTA, MN 55432
Title Assistant Secretary
Ziebell, Anne
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Annual Reports
Report Year | Filed Date |
2018 | 01/25/2018 |
2019 | 03/12/2019 |
2019 | 12/10/2019 |
Document Images