Name: | LIVANOVA HOLDING USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1999 (26 years ago) |
Entity Number: | 2378211 |
ZIP code: | 12206 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 100 CYBERONICS BLVD, HOUSTON, TX, United States, 77058 |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
KEVIN KENNY | Chief Executive Officer | 100 CYBERONICS BLVD, HOUSTON, TX, United States, 77058 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2024-02-08 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2022-01-05 | 2024-02-08 | Address | 100 CYBERONICS BLVD, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer) |
2022-01-05 | 2024-02-08 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2019-05-01 | 2022-01-05 | Address | 100 CYBERONICS BLVD, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer) |
2018-09-13 | 2022-01-05 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208001135 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
220105001420 | 2022-01-04 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-04 |
190501061433 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
181001000398 | 2018-10-01 | CERTIFICATE OF AMENDMENT | 2018-10-01 |
180913000493 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State