Search icon

SYNERGETICS USA, INC.

Company Details

Name: SYNERGETICS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3479282
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3845 CORPORATE CENTER DR, O'FALLON, MO, United States, 63368
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID M HABLE Chief Executive Officer 3845 CORPORATE CENTRE DR, O'FALLON, MO, United States, 63368

History

Start date End date Type Value
2009-02-19 2011-03-21 Address 3845 CORPORATE CENTRE DR, O'FALLON, MO, 63368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2050758 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110321002672 2011-03-21 BIENNIAL STATEMENT 2011-02-01
090219002569 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070221000238 2007-02-21 APPLICATION OF AUTHORITY 2007-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803669 Antitrust 2008-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-16
Termination Date 2010-04-30
Date Issue Joined 2009-06-18
Section 0001
Status Terminated

Parties

Name SYNERGETICS USA, INC.
Role Plaintiff
Name ALCON LABORATORIES, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State