Search icon

BIOVENTUS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIOVENTUS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197144
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

Contact Details

Phone +1 800-836-4080

Agent

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

DOS Process Agent

Name Role Address
BIOVENTUS LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-16 2024-02-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-26 2024-02-16 Address 4721 EMPEROR BLVD, SUITE 100, DURHAM, NC, 27703, USA (Type of address: Service of Process)
2014-02-18 2023-07-26 Address 4721 EMPEROR BLVD, SUITE 100, DURHAM, NC, 27703, USA (Type of address: Service of Process)
2012-02-02 2014-02-18 Address C/O BUSINESS LICENSES, LLC, P.O. BOX 867, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001992 2024-02-16 BIENNIAL STATEMENT 2024-02-16
240216000697 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
230726001522 2023-07-26 BIENNIAL STATEMENT 2022-02-01
200203061029 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006457 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Court Cases

Court Case Summary

Filing Date:
2017-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
BIOVENTUS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State