Name: | SURGIQUEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2015 (10 years ago) |
Entity Number: | 4730915 |
ZIP code: | 06460 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 QUARRY ROAD, MILFORD, CT, United States, 06460 |
Principal Address: | c/o Conmed Corporation, 11311 Concept Blvd., Largo, FL, United States, 33773 |
Name | Role | Address |
---|---|---|
SURGIQUEST, INC. | DOS Process Agent | 333 QUARRY ROAD, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
PATRICK J. BEYER | Chief Executive Officer | C/O CONMED CORPORATION, 11311 CONCEPT BLVD., LARGO, FL, United States, 33773 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-14 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-14 | Address | C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-14 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-14 | Address | 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
2021-03-17 | 2023-03-10 | Address | 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
2017-03-01 | 2023-03-10 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2015-03-24 | 2021-03-17 | Address | 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000301 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230310003943 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210317060577 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190305061043 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006791 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150324000328 | 2015-03-24 | APPLICATION OF AUTHORITY | 2015-03-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State