Search icon

U.S. CHEESE IMPORTERS, INC.

Company Details

Name: U.S. CHEESE IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1273646
ZIP code: 94611
County: New York
Place of Formation: New York
Address: 100 WOODLAND WAY, PIEDMONT, CA, United States, 94611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH DORMAN DOS Process Agent 100 WOODLAND WAY, PIEDMONT, CA, United States, 94611

Chief Executive Officer

Name Role Address
KENNETH DORMAN Chief Executive Officer 100 WOODLAND WAY, PIEDMONT, CA, United States, 94611

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 140 LA SALLE AVENUE, PIEDMONT, CA, 94610, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 100 WOODLAND WAY, PIEDMONT, CA, 94611, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-30 Address 100 WOODLAND WAY, PIEDMONT, CA, 94611, USA (Type of address: Service of Process)
2024-10-29 2025-01-30 Address 100 WOODLAND WAY, PIEDMONT, CA, 94611, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 100 WOODLAND WAY, PIEDMONT, CA, 94611, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 140 LA SALLE AVENUE, PIEDMONT, CA, 94610, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-30 Address 140 LA SALLE AVENUE, PIEDMONT, CA, 94610, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-08 2024-10-29 Address 140 LA SALLE AVENUE, PIEDMONT, CA, 94610, USA (Type of address: Service of Process)
1994-02-08 2024-10-29 Address 140 LA SALLE AVENUE, PIEDMONT, CA, 94610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017513 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241029002932 2024-10-29 BIENNIAL STATEMENT 2024-10-29
940208002272 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930820002500 1993-08-20 BIENNIAL STATEMENT 1992-01-01
B725419-3 1989-01-05 CERTIFICATE OF INCORPORATION 1989-01-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State