Name: | IVOCLAR VIVADENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124820 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 175 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
CHRISTIAN BRUTZER | Chief Executive Officer | 175 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2002-11-01 | Address | 102 HUNTINGTON CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1996-12-23 | Address | BENDERER STRASSE 2, SCHAAN, LIE (Type of address: Chief Executive Officer) |
1993-04-14 | 1993-11-09 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1990-02-07 | 2001-07-02 | Name | IVOCLAR NORTH AMERICA, INC. |
1988-12-12 | 1996-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217001832 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
141113006061 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
130424006089 | 2013-04-24 | BIENNIAL STATEMENT | 2012-11-01 |
101109003063 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081107002365 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State