Search icon

DEPUY SYNTHES SALES, INC.

Company Details

Name: DEPUY SYNTHES SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348042
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST, New York, NY, United States, 10005
Principal Address: 325 Paramount Drive, Raynham, MA, United States, 02767

Agent

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

DOS Process Agent

Name Role Address
DEPUY SYNTHES SALES, INC. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
LESLIE STORMS Chief Executive Officer 325 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, 0350, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-07 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, 0350, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-08 2021-01-12 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, 0350, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-08 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, 0350, USA (Type of address: Chief Executive Officer)
2013-01-18 2019-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004092 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104001291 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210112060842 2021-01-12 BIENNIAL STATEMENT 2021-01-01
SR-62641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108061060 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170324000159 2017-03-24 ERRONEOUS ENTRY 2017-03-24
DP-2251512 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150102006755 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130118000404 2013-01-18 APPLICATION OF AUTHORITY 2013-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308154 Civil Rights Employment 2023-11-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-01
Termination Date 1900-01-01
Section 0621
Status Pending

Parties

Name BEVILACQUA
Role Plaintiff
Name DEPUY SYNTHES SALES, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State