Search icon

MEDTRONIC XOMED, INC.

Company Details

Name: MEDTRONIC XOMED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2010 (15 years ago)
Date of dissolution: 28 Jan 2020
Entity Number: 3961609
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN, United States, 55432

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT A RACANO Chief Executive Officer 6743 SOUTHPOINT DRIVE N, JACKSONVILLE, FL, United States, 32216

History

Start date End date Type Value
2010-06-15 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-15 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128000214 2020-01-28 CERTIFICATE OF TERMINATION 2020-01-28
180614002028 2018-06-14 BIENNIAL STATEMENT 2018-06-01
180611000558 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
100615000185 2010-06-15 APPLICATION OF AUTHORITY 2010-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900197 Personal Injury - Product Liability 2019-02-13 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 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-02-13
Termination Date 2020-01-02
Section 1332
Sub Section PL
Status Terminated

Parties

Name CHAHFE
Role Plaintiff
Name MEDTRONIC XOMED, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State