Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WIDEX USA, INC.
Filing Information
F11000001235
99-0361726
03/22/2011
DE
ACTIVE
Principal Address
Changed: 04/09/2024
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Nielsen, Soren
Title Director
Buhl, Carsten
Title Director
Sandbjerg Nielson, Henrik
Title President
Nielsen, Soren
Title CFO
Sandbjerg Nielson, Henrik
Title Assistant Secretary
Culbertson, Jeffrey
Title Vice President & Secretary
Mitton, Carrie
Title CFO
DiNota, Francesca
Title Director
Nielsen, Soren
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title Director
Buhl, Carsten
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title Director
Sandbjerg Nielson, Henrik
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title President
Nielsen, Soren
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title CFO
Sandbjerg Nielson, Henrik
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title Assistant Secretary
Culbertson, Jeffrey
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title Vice President & Secretary
Mitton, Carrie
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Title CFO
DiNota, Francesca
185 Commerce Drive
Hauppauge, NY 11788
Hauppauge, NY 11788
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/24/2023 |
2024 | 04/09/2024 |
Document Images