2025-01-02
|
2025-01-02
|
Address
|
1100 CAMPUS ROAD, C/O INTEGRA LIFESCIENCES CORP, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
445 W ERIE ST, SUITE 111, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2021-03-04
|
2025-01-02
|
Address
|
1100 CAMPUS ROAD, C/O INTEGRA LIFESCIENCES CORP, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2015-02-10
|
2021-03-04
|
Address
|
311 ENTERPRISE DR, PLAINSBORO, NJ, 08836, USA (Type of address: Chief Executive Officer)
|
2015-02-10
|
2025-01-02
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-01-08
|
2015-02-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-01-08
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-03-19
|
2004-01-08
|
Address
|
9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
2003-03-19
|
2015-02-10
|
Address
|
9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
|
2003-03-19
|
2015-02-10
|
Address
|
9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
|
1971-01-08
|
2003-03-19
|
Address
|
282 ST. JOHNS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
1971-01-08
|
2004-01-08
|
Address
|
282 ST. JOHNS AVE., YONKERS, NY, 10704, USA (Type of address: Registered Agent)
|