Search icon

CARLSBERG USA, INC.

Company Details

Name: CARLSBERG USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1957 (68 years ago)
Date of dissolution: 14 Jun 2017
Entity Number: 165677
ZIP code: 14604
County: New York
Place of Formation: New York
Principal Address: #102-1425 NORTH SERVICE ROAD E, OAKVILLE, ONT, Canada, L6H-1A7
Address: 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIK BODEKAER THOMSEN Chief Executive Officer 100 NY CARLSBERG VEJ, COPENHAGEN V, Denmark

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011

History

Start date End date Type Value
2014-08-13 2015-06-09 Address 2650 BRISTOL CIRCLE, UNIT 100, OAKVILLE, ONT, CAN (Type of address: Principal Executive Office)
2014-08-13 2017-06-08 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2013-06-10 2014-08-13 Address 2650 BRISTOL CIRCLE / UNIT 100, OAKVILLE, ONT, CAN (Type of address: Principal Executive Office)
2012-07-20 2014-05-23 Address BUCHMAN LAW FIRM, LLP, 10 EAST 40TH ST / SUITE 708, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-20 2013-06-10 Address 2650 BRISTOL CIRCLE / UNIT 100, OAKV9ILLE, ONT, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170614000682 2017-06-14 CERTIFICATE OF MERGER 2017-06-14
170608006070 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150609006143 2015-06-09 BIENNIAL STATEMENT 2015-06-01
140813002226 2014-08-13 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
140523000728 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State