MEDTRONIC VASCULAR, INC.

Name: | MEDTRONIC VASCULAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1998 (27 years ago) |
Entity Number: | 2315906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3576 UNOCAL PL, SANTA ROSA, CA, United States, 95403 |
Address: | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JASON ROBERT WEIDMAN | Chief Executive Officer | 3850 BRICKWAY DRIVE, SANTA ROSA, CA, United States, 95403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 3850 BRICKWAY DRIVE, SANTA ROSA, CA, 95403, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-26 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-02 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002148 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221109003750 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102061810 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105007225 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
180612000010 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State