Search icon

MEDTRONIC USA, INC.

Branch

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
JENNIFER KIRK Chief Executive Officer 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, United States, 55432

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 710 MEDTRONIC PARKWAY, 710 Medtronic Parkway, MINNEAPOLIS, MN, United States, 55432

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102689 Personal Injury - Product Liability 2001-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-04-30
Termination Date 2001-06-28
Section 1332
Status Terminated

Parties

Name STANLEY,
Role Plaintiff
Name MEDTRONIC USA, INC.
Role Defendant
0405276 Personal Injury - Product Liability 2004-12-03 settled
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