Search icon

ORGANOGENESIS INC.

Company Details

Name: ORGANOGENESIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613782
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 85 DAN ROAD, CANTON, MA, United States, 02021

Chief Executive Officer

Name Role Address
GARY GILLHEENEY SR. Chief Executive Officer 85 DAN ROAD, CANTON, MA, United States, 02021

DOS Process Agent

Name Role Address
ORGANOGENESIS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 85 DAN ROAD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2020-10-23 2024-07-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-31 2024-07-08 Address 85 DAN ROAD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2019-10-31 2020-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240708003153 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220705003237 2022-07-05 BIENNIAL STATEMENT 2022-07-01
201023060318 2020-10-23 BIENNIAL STATEMENT 2020-07-01
191031060296 2019-10-31 BIENNIAL STATEMENT 2018-07-01
SR-68298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140729000390 2014-07-29 APPLICATION OF AUTHORITY 2014-07-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State