J. JAMNER SURGICAL INSTRUMENTS, INC.

Name: | J. JAMNER SURGICAL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1971 (54 years ago) |
Entity Number: | 300997 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 Campus Rd, c/o Integra LifeSciences Corp, Princeton, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAN DE WITTE | Chief Executive Officer | 445 W ERIE ST, SUITE 111, CHICAGO, IL, United States, 60654 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000805 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230112004218 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210304060397 | 2021-03-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060237 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170117006447 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State