Search icon

ORTHOFIX INC.

Branch

Company Details

Name: ORTHOFIX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Branch of: ORTHOFIX INC., Minnesota (Company Number ffc50bf3-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 1968035
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Principal Address: 3451 PLANO PARKWAY, LEWISVILLE, TX, United States, 75056
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON C. SERBOUSEK Chief Executive Officer 3451 PLANO PARKWAY, LEWISVILLE, TX, United States, 75056

History

Start date End date Type Value
2015-10-01 2019-10-03 Address 3451 PLANO PARKWAY, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2013-10-08 2015-10-01 Address 3451 PLANO PKWY, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2012-11-01 2015-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2015-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-30 2015-10-01 Address 3451 PLANO PKWY, LEWISVILLE, TX, 75056, USA (Type of address: Principal Executive Office)
2011-09-30 2013-10-08 Address 3451 PLANO PKWY, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2008-03-26 2011-09-30 Address PRUDENTIAL TOWER, 800 BOYLSTON ST. 39TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2005-11-01 2008-03-26 Address 10115 KINCEY AVE S, #250, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer)
2002-07-15 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2012-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211012000198 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191003062346 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171002006164 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006723 2015-10-01 BIENNIAL STATEMENT 2015-10-01
150403000149 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
131008006214 2013-10-08 BIENNIAL STATEMENT 2013-10-01
121101000807 2012-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-01
120720001000 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
110930002089 2011-09-30 BIENNIAL STATEMENT 2011-10-01
091109002119 2009-11-09 BIENNIAL STATEMENT 2009-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001968 Other Contract Actions 2000-03-14 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-14
Termination Date 2003-05-27
Section 1332
Status Terminated

Parties

Name FRERE,
Role Plaintiff
Name ORTHOFIX INC.
Role Defendant
9904049 Other Statutory Actions 1999-06-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-02
Termination Date 2003-05-27
Section 0010
Status Terminated

Parties

Name FRERE,
Role Plaintiff
Name ORTHOFIX INC.
Role Defendant
1200635 Personal Injury - Product Liability 2012-07-09 settled
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 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-09
Termination Date 2013-06-17
Date Issue Joined 2012-07-09
Section 1441
Sub Section PL
Status Terminated

Parties

Name CWIK,
Role Plaintiff
Name ORTHOFIX INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State