Search icon

INVACARE CORPORATION

Company Details

Name: INVACARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733261
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: ONE INVACARE WAY, ELYRIA, OH, United States, 44035
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INVACARE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEOFF P. PURTILL Chief Executive Officer ONE INVACARE WAY, ELYRIA, OH, United States, 44035

History

Start date End date Type Value
2023-09-05 2023-09-05 Address ONE INVACARE WAY, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2023-09-05 Address ONE INVACARE WAY, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-02 Address 1 INVACARE WAY, ELYRIA, OH, 44035, USA (Type of address: Principal Executive Office)
2015-06-01 2017-06-02 Address 1 INVACARE WAY, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-31 2015-06-01 Address 1 INVACARE WAY, ELYRIA, OH, 44036, 2125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001199 2023-09-05 BIENNIAL STATEMENT 2023-06-01
210823002696 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190604060275 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-20740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20739 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007290 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007176 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130625006058 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110608000695 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
110531002964 2011-05-31 BIENNIAL STATEMENT 2011-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502646 Personal Injury - Product Liability 2015-04-06 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2015-04-06
Termination Date 2015-05-21
Section 1332
Status Terminated

Parties

Name OROZCO
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
2000624 Personal Injury - Product Liability 2020-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-05
Termination Date 2020-09-15
Date Issue Joined 2020-08-13
Pretrial Conference Date 2020-09-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name COUNTRY MUTUAL INSURANCE CO.
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
0404286 Personal Injury - Product Liability 2004-10-04 other
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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-10-04
Termination Date 2007-01-24
Date Issue Joined 2004-10-18
Section 1441
Sub Section PI
Status Terminated

Parties

Name HOULIHAN
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
1000079 Personal Injury - Product Liability 2010-02-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-01
Termination Date 2011-05-13
Section 1446
Sub Section NR
Status Terminated

Parties

Name TINNELL
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
0805052 Personal Injury - Product Liability 2008-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-02
Termination Date 2009-08-04
Date Issue Joined 2009-04-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name SAHAGUN
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
0901733 Other Contract Actions 2009-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1628000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-28
Termination Date 2010-03-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name INVACARE CORPORATION
Role Plaintiff
Name C & C HOMECARE, INC.
Role Defendant
2201132 Other Contract Actions 2022-02-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-09
Termination Date 2022-10-11
Date Issue Joined 2022-04-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name OPPENHEIMER & CO. INC.
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
9000057 Personal Injury - Product Liability 1990-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-16
Termination Date 1990-12-21
Section 1332

Parties

Name BOLTON, ETHEL
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
0306157 Personal Injury - Product Liability 2003-04-03 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-04-03
Termination Date 2008-07-02
Date Issue Joined 2006-01-12
Section 1332
Sub Section PI
Status Terminated

Parties

Name SPERANO,
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
9706914 Patent 1997-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-11-21
Termination Date 1999-01-19
Date Issue Joined 1998-01-21
Section 1338

Parties

Name GRAHAM-FIELD HEALTH
Role Plaintiff
Name INVACARE CORPORATION
Role Defendant
0900738 Bankruptcy Appeals Rule 28 USC 158 2009-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-23
Termination Date 2010-03-24
Section 1334
Status Terminated

Parties

Name INVACARE CORPORATION
Role Plaintiff
Name NEW YORK HOME HEALTH CA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State