Search icon

OSSUR AMERICAS, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SVEINN SOLVASON Chief Executive Officer 200 SPECTRUM CENTER DRIVE, SUITE 700, IRVINE, CA, United States, 92618

History

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)

Filings

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