Name: | WRIGHT MEDICAL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1994 (31 years ago) |
Entity Number: | 1835730 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1023 CHERRY ROAD, MEMPHIS, TN, United States, 38117 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SPENCER S. STILES | Chief Executive Officer | 1023 CHERRY ROAD, MEMPHIS, TN, United States, 38117 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 1023 CHERRY ROAD, MEMPHIS, TN, 38117, 5423, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 1023 CHERRY ROAD, MEMPHIS, TN, 38117, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-11 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-07-15 | 2021-05-11 | Address | ATTN: TAX DEPT, 1023 CHERRY ROAD, MEMPHIS, TN, 38117, 5423, USA (Type of address: Service of Process) |
2014-07-31 | 2020-07-15 | Address | ATTN: TAX DEPT, 1023 CHERRY ROAD, MEMPHIS, TN, 38117, 5423, USA (Type of address: Service of Process) |
2014-07-31 | 2024-07-23 | Address | 1023 CHERRY ROAD, MEMPHIS, TN, 38117, 5423, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2014-07-31 | Address | 5677 AIRLINE RD, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2012-07-11 | Address | 5677 AIRLINE RD, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2010-08-24 | Address | 5677 AIRLINE RD, ARLINGTON, NY, 38002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003206 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220708000449 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
210511000046 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
200715060179 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180711006092 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160729006140 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140731006121 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120711006518 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100824002523 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080724003000 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900243 | Health Care / Pharma | 2019-01-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASHER |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-08-04 |
Termination Date | 2015-03-26 |
Date Issue Joined | 2014-10-31 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | JAMES |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 5000000 |
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 | 2020-05-14 |
Termination Date | 2021-10-13 |
Date Issue Joined | 2020-06-24 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | BREETZ |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-10-07 |
Termination Date | 2023-02-15 |
Date Issue Joined | 2020-11-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | CAMHI, |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-16 |
Termination Date | 2020-08-20 |
Date Issue Joined | 2019-01-22 |
Pretrial Conference Date | 2019-04-18 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SAFIR |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
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 | 2021-01-13 |
Termination Date | 2021-01-29 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | SOLLITTO |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-02-23 |
Termination Date | 2011-06-13 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SIEGELSTEIN |
Role | Plaintiff |
Name | WRIGHT MEDICAL TECHNOLOGY, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State