Search icon

WRIGHT MEDICAL TECHNOLOGY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SPENCER S. STILES Chief Executive Officer 1023 CHERRY ROAD, MEMPHIS, TN, United States, 38117

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900243 Health Care / Pharma 2019-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2
Filing Date 2019-01-11
Termination Date 2021-10-19
Date Issue Joined 2019-02-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name ASHER
Role Plaintiff
Name WRIGHT MEDICAL TECHNOLOGY, INC.
Role Defendant
1404624 Personal Injury - Product Liability 2014-08-04 other
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
2003743 Health Care / Pharma 2020-05-14 voluntarily
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
2004814 Personal Injury - Product Liability 2020-10-07 settled
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
1810742 Health Care / Pharma 2018-11-16 multi district litigation transfer
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
2100195 Personal Injury - Product Liability 2021-01-13 multi district litigation transfer
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
1100871 Personal Injury - Product Liability 2011-02-23 voluntarily
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