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 |
Name | Role | Address |
---|---|---|
MATTHEW DODDS | Chief Executive Officer | 100 CYBERONICS BLVD., HOUSTON, TX, United States, 77058 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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