Name: | OSSUR AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2017 (8 years ago) |
Entity Number: | 5134972 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Spectrum Center Drive, Suite 700, Irvine, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SVEINN SOLVASON | Chief Executive Officer | 200 SPECTRUM CENTER DRIVE, SUITE 700, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 27051 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 200 SPECTRUM CENTER DRIVE, SUITE 700, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2023-05-10 | Address | 27051 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-10 | 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 |
---|---|---|---|
230510002417 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210617060273 | 2021-06-17 | BIENNIAL STATEMENT | 2021-05-01 |
190506060812 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170510000531 | 2017-05-10 | APPLICATION OF AUTHORITY | 2017-05-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State