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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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