Search icon

INSTRADENT USA, INC.

Company Details

Name: INSTRADENT USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2017 (8 years ago)
Date of dissolution: 20 Feb 2020
Entity Number: 5091795
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 60 MINUTEMAN RD, ANDOVER, MA, United States, 01810

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

Chief Executive Officer

Name Role Address
GERHARD BAUER Chief Executive Officer 60 MINUTEMAN RD, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2017-02-27 2018-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-27 2018-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220000310 2020-02-20 CERTIFICATE OF TERMINATION 2020-02-20
190204060607 2019-02-04 BIENNIAL STATEMENT 2019-02-01
180319000093 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19
170227000037 2017-02-27 APPLICATION OF AUTHORITY 2017-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706856 Civil Rights Employment 2017-11-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-22
Termination Date 2018-09-28
Date Issue Joined 2018-06-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name INSTRADENT USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State