Search icon

CONMED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CONMED CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CURT HARTMAN Chief Executive Officer 525 FRENCH ROAD, UTICA, NY, United States, 13502

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State