Name: | Sorin CRM USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Nov 2002 (22 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000127918 |
Place of Formation: | DELAWARE |
Principal Address: | 100 CYBERONICS BLVD., HOUSTON, TX, 77058, USA |
Purpose: | MEDICAL DEVICE DISTRIBUTOR |
Historical names: |
ELA Medical, Inc. |
NAICS
423450 Medical, Dental, and Hospital Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SARAH K. MOHR | CORPORATE COUNSEL AND ASSISTANT SECRETARY | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
TRISHA PREJEAN | SENIOR DIRECTOR AND ASSISTANT TREASURER | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
MELISSA FARINA | VP AND TREASURER | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
TAYLOR POLLOCK | VP AND SECRETARY | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
DOUGLAS MANKO | CHIEF ACCOUNTING OFFICER | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
R. JASON RICHEY | PRESIDENT / CEO | 100 CYBERONICS BLVD. HOUSTON, TX 77058 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-03-09 | ELA Medical, Inc. | Sorin CRM USA, Inc. |
Number | Name | File Date |
---|---|---|
201924580270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907041260 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856997320 | Annual Report | 2018-01-29 |
201731283470 | Annual Report | 2017-02-01 |
201691318940 | Annual Report | 2016-01-27 |
201554295250 | Annual Report | 2015-01-28 |
201434184470 | Annual Report | 2014-01-24 |
201324767550 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311391580 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310470060 | Annual Report | 2013-01-29 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State