Search icon

EDWARDS LIFESCIENCES (U.S.) INC.

Company Details

Name: EDWARDS LIFESCIENCES (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2472976
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: One Edwards Way, Irvine, CA, United States, 92614
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EDWARDS LIFESCIENCES (U.S.) INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD J. ZOVIGHIAN Chief Executive Officer ONE EDWARDS WAY, IRVINE, CA, United States, 92614

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-01 2024-02-01 Address ONE EDWARDS WAY, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address ONE EDWARDS WAY, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-03 2018-02-01 Address C/O EDWARDS LIFESCIENCES CORP., ONE EDWARDS WAY, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-02-03 Address C/O EDWARDS LIFESCIENCES CORP, ONE EDWARDS WAY, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2002-03-06 2012-02-01 Address ONE EDWARDS WAY, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2000-02-11 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039669 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203000258 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203060210 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-30657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007700 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006681 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006241 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120201006000 2012-02-01 BIENNIAL STATEMENT 2012-02-01
100212002533 2010-02-12 BIENNIAL STATEMENT 2010-02-01
080215002518 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State