Search icon

SIEMENS HEALTHINEERS ENDOVASCULAR ROBOTICS, INC.

Company Details

Name: SIEMENS HEALTHINEERS ENDOVASCULAR ROBOTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2020 (4 years ago)
Entity Number: 5809526
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, United States, 02452

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WAYNE MARKOWITZ Chief Executive Officer 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, United States, 02452

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, 8451, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-11-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-11-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, 8451, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 309 WAVERLY OAKS ROAD, SUITE 105, WALTHAM, MA, 02452, 8451, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-11-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-06 2024-11-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2024-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-11 2024-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001848 2024-11-05 CERTIFICATE OF AMENDMENT 2024-11-05
240806000377 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220815001617 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200811000411 2020-08-11 APPLICATION OF AUTHORITY 2020-08-11

Date of last update: 29 Jan 2025

Sources: New York Secretary of State