Name: | INTUITIVE SURGICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224825 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1020 KIFER ROAD, SUNNYVALE, CA, United States, 94086 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY S. GUTHART | Chief Executive Officer | 1020 KIFER ROAD, SUNNYVALE, CA, United States, 94086 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1020 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-30 | 2023-06-01 | Address | 1020 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2017-06-30 | Address | 1266 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2017-06-30 | Address | 1266 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2013-06-05 | Address | 1266 KIFER ROAD / #101, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2013-06-05 | Address | 1266 KIFER ROAD / #101, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003286 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210607061255 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603062304 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170630006155 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150601007291 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006283 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110624002169 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
100714000215 | 2010-07-14 | CERTIFICATE OF CHANGE | 2010-07-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307048 | Personal Injury - Product Liability | 2013-10-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATTAVINA |
Role | Plaintiff |
Name | INTUITIVE SURGICAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-08 |
Termination Date | 2015-07-01 |
Date Issue Joined | 2015-06-15 |
Section | 1332 |
Status | Terminated |
Parties
Name | BHOOP, |
Role | Plaintiff |
Name | INTUITIVE SURGICAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-18 |
Termination Date | 2011-12-12 |
Date Issue Joined | 2010-03-25 |
Section | 1441 |
Sub Section | PL |
Status | Terminated |
Parties
Name | DULSKI, |
Role | Plaintiff |
Name | INTUITIVE SURGICAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 850000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-12-21 |
Termination Date | 2016-04-28 |
Date Issue Joined | 2016-01-19 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | NAGLE, |
Role | Plaintiff |
Name | INTUITIVE SURGICAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-04 |
Termination Date | 2014-04-04 |
Date Issue Joined | 2012-06-04 |
Pretrial Conference Date | 2012-06-06 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MCCALLA |
Role | Plaintiff |
Name | INTUITIVE SURGICAL, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State