Search icon

DENTSPLY PROSTHETICS U.S. LLC

Company Details

Name: DENTSPLY PROSTHETICS U.S. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2007 (17 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 3599840
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-07-01 2022-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-01 2022-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-03 2015-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-03 2015-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-30 2011-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118000393 2022-01-18 CERTIFICATE OF TERMINATION 2022-01-18
211108001373 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191106060443 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101006834 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151123006097 2015-11-23 BIENNIAL STATEMENT 2015-11-01
150701001021 2015-07-01 CERTIFICATE OF CHANGE 2015-07-01
131125006051 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111213002232 2011-12-13 BIENNIAL STATEMENT 2011-11-01
110103000570 2011-01-03 CERTIFICATE OF CHANGE 2011-01-03
091124002497 2009-11-24 BIENNIAL STATEMENT 2009-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State