Name: | ARTHREX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2000 (25 years ago) |
Entity Number: | 2481916 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1370 CREEKSIDE BLVD, NAPLES, FL, United States, 34108 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REINHOLD SCHMIEDING | Chief Executive Officer | 1370 CREEKSIDE BLVD, NAPLES, FL, United States, 34108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108, 1945, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-03-03 | 2024-03-01 | Address | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108, 1945, USA (Type of address: Service of Process) |
2004-03-23 | 2008-03-03 | Address | C/O JON W CNEEK, 1370 CREEKSIDE BLVD, NAPLES, FL, 34108, 1945, USA (Type of address: Service of Process) |
2004-03-23 | 2024-03-01 | Address | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108, 1945, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2004-03-23 | Address | 2885 SOUTH HORSESHOE DR, NAPLES, FL, 34104, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2004-03-23 | Address | 2885 SOUTH HORSESHOE DR, NAPLES, FL, 34104, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2004-03-23 | Address | C/O JON W CHECK, 2885 SOUTH HORSESHOE DR, NAPLES, FL, 34104, USA (Type of address: Service of Process) |
2000-03-06 | 2002-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301037682 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220311002878 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200302060845 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30831 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180309006383 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160301006115 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311006352 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
140113006541 | 2014-01-13 | BIENNIAL STATEMENT | 2012-03-01 |
100217002191 | 2010-02-17 | BIENNIAL STATEMENT | 2010-03-01 |
080303002705 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101101 | Personal Injury - Product Liability | 2021-10-07 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARWAR |
Role | Plaintiff |
Name | SHREE HARI HOLDINGS LLC |
Role | Defendant |
Name | GREENWOOD |
Role | Plaintiff |
Name | ARTHREX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2022-02-04 |
Termination Date | 2022-08-31 |
Pretrial Conference Date | 2022-04-28 |
Section | 1332 |
Status | Terminated |
Parties
Name | MELVIN |
Role | Plaintiff |
Name | ARTHREX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-08-08 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | PI |
Status | Pending |
Parties
Name | STAUBITZ |
Role | Plaintiff |
Name | ARTHREX, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State