Entity Number 4341327
Status Active
NameSTERN INGREDIENTS USA HOLDING, INC.
CountyNew York
Date of registration 04 Jan 2013 (12 years ago) 04 Jan 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805
Address ZIP code 19805
Principal Address 350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118
Principal Address ZIP code 10118
HENRY ROSKE
Chief Executive Officer
350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118
REGISTERED AGENTS LEGAL SERVICES, LLC
DOS Process Agent
1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805
2019-03-13
2021-01-04
Address
1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2019-01-14
2019-03-13
Address
ROSKE, 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-20
2019-01-14
Address
350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-04
2015-02-20
Address
350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-01-04
2015-02-04
Address
500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
230123003392
2023-01-23
BIENNIAL STATEMENT
2023-01-01
210104063604
2021-01-04
BIENNIAL STATEMENT
2021-01-01
190313000472
2019-03-13
CERTIFICATE OF CHANGE
2019-03-13
190114060926
2019-01-14
BIENNIAL STATEMENT
2019-01-01
150220000103
2015-02-20
CERTIFICATE OF CHANGE
2015-02-20
150204006857
2015-02-04
BIENNIAL STATEMENT
2015-01-01
130104000602
2013-01-04
APPLICATION OF AUTHORITY
2013-01-04
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts