Search icon

STERN INGREDIENTS USA HOLDING, INC.

Print

Details

Entity Number 4341327

Status Active

NameSTERN INGREDIENTS USA HOLDING, INC.

CountyNew York

Date of registration 04 Jan 2013 (12 years ago)

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

Chief Executive Officer

Name Role Address

HENRY ROSKE

Chief Executive Officer

350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address

REGISTERED AGENTS LEGAL SERVICES, LLC

DOS Process Agent

1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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