Search icon

MEDTRONIC VASCULAR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
JASON ROBERT WEIDMAN Chief Executive Officer 3850 BRICKWAY DRIVE, SANTA ROSA, CA, United States, 95403

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
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State