Name: | HOWMEDICA OSTEONICS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1990 (35 years ago) |
Entity Number: | 1445260 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 325 Corporate Dr., Mahwah, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWMEDICA OSTEONICS CORP. | DOS Process Agent | 325 Corporate Dr., Mahwah, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
SPENCER STILES | Chief Executive Officer | 325 CORPORATE DR., MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 325 CORPORATE DR., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2024-05-14 | Address | 325 CORPORATE DR., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-21 | 2020-05-18 | Address | 325 CORPORATE DR, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2014-05-21 | Address | 325 CORPORATE DR, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2020-05-18 | Address | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Principal Executive Office) |
2008-06-12 | 2012-05-17 | Address | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Principal Executive Office) |
2008-06-12 | 2012-05-17 | Address | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003000 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220809001585 | 2022-08-09 | BIENNIAL STATEMENT | 2022-05-01 |
200518060286 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-18361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180516006316 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160513006182 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140521006038 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120517006319 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100617003086 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000159 | Health Care / Pharma | 2020-01-08 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOFMANN, |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-04-07 |
Termination Date | 2006-06-07 |
Date Issue Joined | 2005-04-11 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | DEPASS |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-04-30 |
Termination Date | 2013-07-09 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | WALSH |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2019-01-10 |
Termination Date | 2019-01-28 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MCNEIL |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-03 |
Termination Date | 2019-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | AITCHESON, |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-10 |
Termination Date | 2019-01-24 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | WILSON |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-02 |
Termination Date | 2019-01-15 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | TITUS-CASTALDO |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2007-09-19 |
Termination Date | 2008-11-17 |
Date Issue Joined | 2008-03-19 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | CUNNINGHAM |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-10 |
Termination Date | 2019-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | BOARMAN-BROWN, |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-12 |
Termination Date | 2021-07-27 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | PINKOWSKI |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-07 |
Termination Date | 2018-11-26 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | VITELLO |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-03 |
Termination Date | 2019-01-15 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-10 |
Termination Date | 2019-01-24 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | DEL POPOLO, |
Role | Plaintiff |
Name | HOWMEDICA OSTEONICS CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State