Search icon

LIVANOVA USA, INC.

Company Details

Name: LIVANOVA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2001 (24 years ago)
Entity Number: 2677418
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 CYBERONICS BLVD, HOUSTON, TX, United States, 77058
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW DODDS Chief Executive Officer 100 CYBERONICS BLVD., HOUSTON, TX, United States, 77058

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 100 CYBERONICS BLVD, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 100 CYBERONICS BLVD., HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 100 CYBERONICS BLVD., HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 100 CYBERONICS BLVD, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-10-21 Address 100 CYBERONICS BLVD., HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021002150 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
231219003073 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231117003610 2023-11-17 BIENNIAL STATEMENT 2023-09-01
220105001408 2022-01-04 CERTIFICATE OF CHANGE BY AGENT 2022-01-04
210923002657 2021-09-23 BIENNIAL STATEMENT 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State