Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CONVERGENT DENTAL, INC.
Filing Information
F14000004221
27-5342332
10/06/2014
DE
ACTIVE
Principal Address
Changed: 05/01/2023
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Changed: 05/01/2023
Mailing Address
Changed: 05/01/2023
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Changed: 05/01/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/30/2024
Address Changed: 01/30/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 01/30/2024
Address Changed: 01/30/2024
Officer/Director Detail
Name & Address
Title CEO
Gershon, Robert
Title Secretary
Collins, Mark
Title Director
Cowen, William
Title Director
Valenti, Peter
Title Director
Doedens, Bart
Title Director
Gund, Grant
Title Director
Peterson, Timothy
Title CEO
Gershon, Robert
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Secretary
Collins, Mark
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Director
Cowen, William
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Director
Valenti, Peter
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Director
Doedens, Bart
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Director
Gund, Grant
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Title Director
Peterson, Timothy
100 Fifth Avenue
Suite 1010
Waltham, MA 02451
Suite 1010
Waltham, MA 02451
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 05/01/2023 |
2024 | 03/15/2024 |
Document Images