Name: | MICROPORT ORTHOPEDIC DEVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2013 (11 years ago) |
Entity Number: | 4468875 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MICROPORT ORTHOPEDICS INC. |
Fictitious Name: | MICROPORT ORTHOPEDIC DEVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5677 AIRLINE ROAD, ATTN: TAX DEPT, ARLINGTON, TN, United States, 38002 |
Name | Role | Address |
---|---|---|
AURELIO VALENTIN | Chief Executive Officer | 5677 AIRLINE ROAD, ARLINGTON, TN, United States, 38002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126060350 | 2019-11-26 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171128006222 | 2017-11-28 | BIENNIAL STATEMENT | 2017-10-01 |
151019006255 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131004000667 | 2013-10-04 | APPLICATION OF AUTHORITY | 2013-10-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State