Search icon

DENNERLE USA, INC.

Print

Details

Entity Number 4830267

Status Active

NameDENNERLE USA, INC.

CountyNew York

Date of registration 06 Oct 2015 (9 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

DOS Process Agent

Name Role Address

REGISTERED AGENTS LEGAL SERVICES, LLC

DOS Process Agent

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

Chief Executive Officer

Name Role Address

PETER KOCH

Chief Executive Officer

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

History

Start date End date Type Value

2023-10-19

2023-10-19

Address

350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2019-06-20

2023-10-19

Address

350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2019-03-13

2023-10-19

Address

1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

2015-10-06

2019-03-13

Address

350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231019004048

2023-10-19

BIENNIAL STATEMENT

2023-10-01

211018002739

2021-10-18

BIENNIAL STATEMENT

2021-10-18

191003061144

2019-10-03

BIENNIAL STATEMENT

2019-10-01

190620060132

2019-06-20

BIENNIAL STATEMENT

2017-10-01

190313000496

2019-03-13

CERTIFICATE OF CHANGE

2019-03-13

151006000483

2015-10-06

APPLICATION OF AUTHORITY

2015-10-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts