Name: | NOBEL BIOCARE USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132755 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NOBEL BIOCARE USA, LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-17 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-23 | 2015-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-02 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001673 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221205002538 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201203061552 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008516 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170310006295 | 2017-03-10 | BIENNIAL STATEMENT | 2016-12-01 |
150217000062 | 2015-02-17 | CERTIFICATE OF CHANGE | 2015-02-17 |
130118006191 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
120823001289 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State