SOLVENTUM ORTHODONTICS CORPORATION

Name: | SOLVENTUM ORTHODONTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1989 (36 years ago) |
Entity Number: | 1361087 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | SOLVENTUM ORTHODONTICS CORPORATION |
Principal Address: | 2724 SOUTH PECK ROAD, MONROVIA, CA, United States, 91016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARIM MANSOUR | Chief Executive Officer | 3M UNITEK, 2724 S PECK RD, MONROVIA, CA, United States, 91016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 3M UNITEK, 2724 S PECK RD, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-01-27 | Address | 3M UNITEK, 2724 S PECK RD, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-05 | 2023-06-05 | Address | 3M UNITEK, 2724 S PECK RD, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000553 | 2025-01-22 | CERTIFICATE OF AMENDMENT | 2025-01-22 |
230605003243 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210607060298 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190605060540 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
171013000587 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State