Search icon

BIOMET 3I, LLC

Branch

Company Details

Name: BIOMET 3I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Branch of: BIOMET 3I, LLC, Florida (Company Number L08000021548)
Entity Number: 4277423
ZIP code: 10528
County: Rockland
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-01-13 2024-07-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-13 2024-07-02 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-31 2015-09-15 Address LEGAL DEPARTMENT, PO BOX 587, WARSAW, IN, 46581, 0587, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004889 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230113000954 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
220728000699 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200701060294 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006512 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2023-08-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BIOMET 3I, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State