Name: | MEDTRONIC USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1997 (27 years ago) |
Branch of: | MEDTRONIC USA, INC., Minnesota (Company Number dee866a5-b1d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2211461 |
ZIP code: | 55432 |
County: | Erie |
Place of Formation: | Minnesota |
Address: | 710 MEDTRONIC PARKWAY, 710 Medtronic Parkway, MINNEAPOLIS, MN, United States, 55432 |
Principal Address: | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, United States, 55432 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER KIRK | Chief Executive Officer | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, United States, 55432 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 710 MEDTRONIC PARKWAY, 710 Medtronic Parkway, MINNEAPOLIS, MN, United States, 55432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-12 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-12-18 | 2024-05-23 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2017-12-18 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, 5604, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2011-12-27 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, 5604, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2017-12-18 | Address | MS LC355, 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 55432, 5604, USA (Type of address: Principal Executive Office) |
2002-01-31 | 2006-01-25 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, 5604, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-01-31 | Address | 7000 CENTRAL AVE NE, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-01-31 | Address | 7000 CENTRAL AVE NE, MS 208, MINNEAPOLIS, MN, 55432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523000659 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
211201000490 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191205060498 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
180612000015 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
171218006243 | 2017-12-18 | BIENNIAL STATEMENT | 2017-12-01 |
151202007265 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131203006012 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
111227002153 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091230002246 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080110002869 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0102689 | Personal Injury - Product Liability | 2001-04-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STANLEY, |
Role | Plaintiff |
Name | MEDTRONIC USA, INC. |
Role | Defendant |
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 | Exempt |
Office | 2 |
Filing Date | 2004-12-03 |
Termination Date | 2006-09-15 |
Date Issue Joined | 2004-12-09 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | KUSZEL |
Role | Plaintiff |
Name | MEDTRONIC USA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State