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 |
Name | Role | Address |
---|---|---|
GARY GILLHEENEY SR. | Chief Executive Officer | 85 DAN ROAD, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
ORGANOGENESIS INC. | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
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