Search icon

MERIT MEDICAL SYSTEMS, INC.

Company Details

Name: MERIT MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1997 (28 years ago)
Date of dissolution: 25 May 2004
Entity Number: 2115094
ZIP code: 84095
County: Saratoga
Place of Formation: Utah
Address: 1600 WEST MERIT PARKWAY, SOUTH JORDAN, UT, United States, 84095
Principal Address: 1600 W. MERIT PARKWAY, SOUTH JORDAN, UT, United States, 84095

Chief Executive Officer

Name Role Address
FRED P. LAMPROPOULOS Chief Executive Officer 1600 W. MERIT PARKWAY, SOUTHJORDAN, UT, United States, 84095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 WEST MERIT PARKWAY, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
1997-02-20 2004-05-25 Address 1600 WEST MERIT PARKWAY, SOUTH JORDAN, UT, 84095, 2415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040525000884 2004-05-25 SURRENDER OF AUTHORITY 2004-05-25
010301002032 2001-03-01 BIENNIAL STATEMENT 2001-02-01
970220000427 1997-02-20 APPLICATION OF AUTHORITY 1997-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802227 Securities, Commodities, Exchange 2018-04-16 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-16
Termination Date 2018-04-24
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name MERIT MEDICAL SYSTEMS, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State