Search icon

COVIDIEN HOLDING INC.

Company Details

Name: COVIDIEN HOLDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303895
ZIP code: 55432
County: Kings
Place of Formation: Delaware
Principal Address: 15 HAMPSHIRE DRIVE, MANSFIELD, MA, United States, 02048
Address: 710 Medtronic Parkway, LC300, Minneapolis, MN, United States, 55432

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 710 Medtronic Parkway, LC300, 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
MIKE MARINARO Chief Executive Officer 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 6165 GUNBARREL AVE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-04 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2018-09-07 2020-10-02 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-05 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-11 2018-09-07 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-10-11 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-10-21 Address 15 HAMPSHIRE DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004001139 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221010000859 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201002060966 2020-10-02 BIENNIAL STATEMENT 2020-10-01
180907006564 2018-09-07 BIENNIAL STATEMENT 2016-10-01
180605000850 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
141014007068 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121011006472 2012-10-11 BIENNIAL STATEMENT 2012-10-01
120906000149 2012-09-06 CERTIFICATE OF AMENDMENT 2012-09-06
101021002762 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080924002408 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300028 Personal Injury - Product Liability 2023-01-11 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-11
Termination Date 2023-02-03
Section 1332
Sub Section PR
Status Terminated

Parties

Name KRAFT
Role Plaintiff
Name COVIDIEN HOLDING INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State