Search icon

BUDENHEIM USA, INC.

Headquarter

Company Details

Name: BUDENHEIM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1955 (70 years ago)
Entity Number: 103786
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, United States, 44906
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUDENHEIM USA, INC., Alabama 000-793-206 Alabama
Headquarter of BUDENHEIM USA, INC., MINNESOTA fd143ea4-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BUDENHEIM USA, INC., KENTUCKY 1115126 KENTUCKY
Headquarter of BUDENHEIM USA, INC., FLORIDA P15407 FLORIDA
Headquarter of BUDENHEIM USA, INC., ILLINOIS CORP_53102077 ILLINOIS

Chief Executive Officer

Name Role Address
ESRA MARO Chief Executive Officer 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, United States, 44906

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-08-23 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-08-11 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-08-11 2025-01-09 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-01-09 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Service of Process)
2020-06-23 2023-08-11 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2020-06-23 2023-08-11 Address 889 WEST LONGVIEW AVENUE, MANSFIELD, OH, 44906, USA (Type of address: Service of Process)
2018-05-08 2020-06-23 Address 2219 WESTBROOKE DRIVE, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003520 2025-01-09 CERTIFICATE OF CHANGE BY ENTITY 2025-01-09
230811001950 2023-08-11 BIENNIAL STATEMENT 2023-06-01
220809003057 2022-08-09 BIENNIAL STATEMENT 2021-06-01
200623060152 2020-06-23 BIENNIAL STATEMENT 2019-06-01
180508006129 2018-05-08 BIENNIAL STATEMENT 2017-06-01
150601006581 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006544 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002740 2011-06-21 BIENNIAL STATEMENT 2011-06-01
100504001009 2010-05-04 CERTIFICATE OF MERGER 2010-05-04
090520002238 2009-05-20 BIENNIAL STATEMENT 2009-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State