Search icon

LIVANOVA HOLDING USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
KEVIN KENNY Chief Executive Officer 100 CYBERONICS BLVD, HOUSTON, TX, United States, 77058

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

History

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)

Filings

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