Search icon

INTUITIVE SURGICAL, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GARY S. GUTHART Chief Executive Officer 1020 KIFER ROAD, SUNNYVALE, CA, United States, 94086

Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307048 Personal Injury - Product Liability 2013-10-03 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-03
Termination Date 2014-02-27
Date Issue Joined 2013-10-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name PATTAVINA
Role Plaintiff
Name INTUITIVE SURGICAL, INC.
Role Defendant
1504396 Other Personal Injury 2015-06-08 voluntarily
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
1000234 Personal Injury - Product Liability 2010-03-18 settled
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
1501068 Health Care / Pharma 2015-12-21 settled
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
1202597 Personal Injury - Product Liability 2012-04-04 settled
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