Search icon

KYPHON INC.

Company Details

Entity Name: KYPHON INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Oct 2001 (23 years ago)
Date of dissolution: 01 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2008 (17 years ago)
Document Number: F01000005329
FEI/EIN Number 770366069
Address: 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089
Mail Address: 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089
Place of Formation: DELAWARE

President

Name Role Address
MOTT RICHARD W President 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089

Director

Name Role Address
MOTT RICHARD W Director 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089
TALMADGE KAREN D Director 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089

Vice President

Name Role Address
TALMADGE KAREN D Vice President 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089
TAYLOR ARTHUR T Vice President 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089
TRACY JULIE Vice President 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089

Chief Operating Officer

Name Role Address
TAYLOR ARTHUR T Chief Operating Officer 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089

Secretary

Name Role Address
SHAW DAVID Secretary 1221 CROSSMAN AVE., SUNNYVALE, CA, 94089

Chief Financial Officer

Name Role Address
LAMB MAUREEN W Chief Financial Officer SSMAN AVE., SUNNYVALE, CA, 94089

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 1221 CROSSMAN AVE., SUNNYVALE, CA 94089 No data
CHANGE OF MAILING ADDRESS 2004-04-09 1221 CROSSMAN AVE., SUNNYVALE, CA 94089 No data

Documents

Name Date
Withdrawal 2008-04-01
Reg. Agent Change 2008-02-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-09
Foreign Profit 2001-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State