Name: | WUSTHOF USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (38 years ago) |
Entity Number: | 1220259 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1100 SUMMER ST, STAMFORD, CT, United States, 06905 |
Principal Address: | 333 WILSON AVENUE, 4TH FLOOR, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
RENE ARNOLD | Chief Executive Officer | 333 WILSON AVENUE, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
MARIO MUSILLI, ESQUIRE | DOS Process Agent | 1100 SUMMER ST, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2013-11-22 | Address | 333 WILSON AVENUE, 4TH FLOOR, NORWALK, CT, 06834, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2013-11-22 | Address | C/O ED WUSTHOF DREIZACKWERK, KRONPRINZENSTR. 49, SOLINGEN, 42655, DEU (Type of address: Chief Executive Officer) |
2007-11-26 | 2009-11-09 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-11-26 | 2009-11-09 | Address | 333 SOUTH HIGHLAND AVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
2005-12-14 | 2007-11-26 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, 5820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000044 | 2019-11-08 | CERTIFICATE OF AMENDMENT | 2019-11-08 |
131122006301 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
120201003115 | 2012-02-01 | BIENNIAL STATEMENT | 2011-11-01 |
091109002112 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071126002922 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State