Search icon

NOBEL BIOCARE USA, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NOBEL BIOCARE USA, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

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)

Filings

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