Search icon

COVIDIEN LP

Company Details

Name: COVIDIEN LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2309105
ZIP code: 12207
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
2000-01-31 2018-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2018-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-22 2012-10-02 Name THE KENDALL COMPANY L P
1998-10-22 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-22 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606000185 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
121002000567 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
121002000578 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
121002000589 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
000131000481 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
981022000533 1998-10-22 APPLICATION OF AUTHORITY 1998-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902855 Health Care / Pharma 2019-03-29 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2020-10-13
Date Issue Joined 2020-02-07
Section 1332
Status Terminated

Parties

Name DUNHAM
Role Plaintiff
Name COVIDIEN LP
Role Defendant
1802939 Health Care / Pharma 2018-04-03 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-03
Termination Date 2021-03-31
Date Issue Joined 2019-12-13
Pretrial Conference Date 2018-07-12
Section 1332
Status Terminated

Parties

Name GREEN
Role Plaintiff
Name COVIDIEN LP
Role Defendant
1400921 Fair Labor Standards Act 2014-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-24
Termination Date 2015-05-07
Date Issue Joined 2014-09-19
Pretrial Conference Date 2014-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUNDGREN
Role Plaintiff
Name COVIDIEN LP
Role Defendant
1902851 Health Care / Pharma 2019-03-29 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2021-12-08
Date Issue Joined 2019-12-09
Pretrial Conference Date 2020-01-17
Section 1332
Status Terminated

Parties

Name DUNHAM,
Role Plaintiff
Name COVIDIEN LP
Role Defendant
1902857 Health Care / Pharma 2019-03-29 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2020-10-13
Date Issue Joined 2020-02-07
Section 1332
Status Terminated

Parties

Name KRULEWICH,
Role Plaintiff
Name COVIDIEN LP
Role Defendant
2404377 Personal Injury - Product Liability 2024-06-20 multi district litigation transfer
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2
Filing Date 2024-06-20
Termination Date 2024-09-25
Section 1332
Sub Section PI
Status Terminated

Parties

Name DESANTIS
Role Plaintiff
Name COVIDIEN LP
Role Defendant
2309207 Health Care / Pharma 2023-12-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-12-15
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name KANE,
Role Plaintiff
Name COVIDIEN LP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State