Search icon

EMMENTAL CHEESE CORPORATION

Company Details

Name: EMMENTAL CHEESE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1921 (104 years ago)
Entity Number: 15880
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1800 Williams Dr, Stoughton, WI, United States, 53589

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FABIAN EGGER Chief Executive Officer 1800 WILLIAMS DR, STOUGHTON,, WI, United States, 53589

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 5525 NOBEL DRIVE, SUITE 100, FITCHBURG, WI, 53711, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1800 WILLIAMS DR, STOUGHTON,, WI, 53589, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-31 2023-03-31 Address 5525 NOBEL DRIVE, SUITE 100, FITCHBURG, WI, 53711, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-02 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2023-03-31 2025-03-02 Address 5525 NOBEL DRIVE, SUITE 100, FITCHBURG, WI, 53711, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-27 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-11 2023-03-31 Address 5525 NOBEL DRIVE, SUITE 100, FITCHBURG, WI, 53711, USA (Type of address: Chief Executive Officer)
2016-01-04 2019-03-11 Address 5525 NOBEL DRIVE, FITCHBURG, WI, 53711, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302000029 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230331001103 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210427060027 2021-04-27 BIENNIAL STATEMENT 2021-03-01
190311061478 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170330006152 2017-03-30 BIENNIAL STATEMENT 2017-03-01
160104006920 2016-01-04 BIENNIAL STATEMENT 2015-03-01
151023000282 2015-10-23 CERTIFICATE OF CHANGE 2015-10-23
130409006904 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110504002350 2011-05-04 BIENNIAL STATEMENT 2011-03-01
070326002842 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SWISSETTE 73044565 1975-02-19 1030195 1976-01-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-10-21

Mark Information

Mark Literal Elements SWISSETTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
First Use Aug. 24, 1954
Use in Commerce Aug. 24, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name EMMENTAL CHEESE CORPORATION
Owner Address 175 CLEARBROOK ROAD ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-10-21 EXPIRED SEC. 9
1981-04-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-05-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State