CONMED CORPORATION

Name: | CONMED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1970 (55 years ago) |
Date of dissolution: | 22 May 2020 |
Entity Number: | 288845 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 525 FRENCH ROAD, UTICA, NY, United States, 13502 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONMED CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CURT HARTMAN | Chief Executive Officer | 525 FRENCH ROAD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-24 | 2018-02-05 | Address | 525 FRENCH RD, UTICA, NY, 13502, 5994, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2017-04-24 | Address | 525 FRENCH RD, UTICA, NY, 13502, 5994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522000173 | 2020-05-22 | CERTIFICATE OF MERGER | 2020-05-22 |
200203060107 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-3955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006863 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State