Search icon

DENTSPLY SIRONA ORTHODONTICS INC.

Company Details

Name: DENTSPLY SIRONA ORTHODONTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073024
ZIP code: 10528
County: Suffolk
Place of Formation: Delaware
Address: 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528
Principal Address: 7290 26TH COURT EAST, SARASOTA, FL, United States, 34243

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
HEDY HASHEMI Chief Executive Officer 13320-B BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, United States, 28277

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 13320-B BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 2350 CAMPBELL CREEK BLVD, #400, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 7290 26TH CT E, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2022-03-24 2025-01-24 Address 2350 CAMPBELL CREEK BLVD, #400, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2022-03-24 2025-01-24 Address 600 mamaroneck avenue # 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-24 2025-01-24 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-01-06 2022-03-24 Address 2350 CAMPBELL CREEK BLVD, #400, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2019-01-07 2021-01-06 Address 7290 26TH COURT EAST, SARASOTA, NY, 34243, USA (Type of address: Chief Executive Officer)
2017-01-24 2022-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124004199 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230104001228 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220324000522 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
210106061109 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060220 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170124000226 2017-01-24 APPLICATION OF AUTHORITY 2017-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State