PATTERSON DENTAL SUPPLY, INC.
Branch
Name: | PATTERSON DENTAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Branch of: | PATTERSON DENTAL SUPPLY, INC., Minnesota (Company Number 28f001b1-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2017256 |
ZIP code: | 55120 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1031 Mendota Heights Road, St Paul, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY E ROGAN | Chief Executive Officer | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
PATTERSON DENTAL SUPPLY, INC. | DOS Process Agent | 1031 Mendota Heights Road, St Paul, MN, United States, 55120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-06 | 2024-04-15 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003496 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220422003384 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200403060066 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-23895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406006272 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State