Search icon

BODUM, INC.

Company Details

Name: BODUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1993 (32 years ago)
Date of dissolution: 29 Dec 2006
Entity Number: 1694373
ZIP code: 53404
County: New York
Place of Formation: Pennsylvania
Address: 2920 WOLFF STREET, RACINE, WI, United States, 53404
Principal Address: BODUM (SCHWETZ) AG, TRIENGEN, Switzerland, CH-62-34

Contact Details

Phone +1 212-367-9125

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 WOLFF STREET, RACINE, WI, United States, 53404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JORGEN BODUM Chief Executive Officer BODUM (SCHWETZ) AG, TRIENGEN, Switzerland, CH-62-34

Form 5500 Series

Employer Identification Number (EIN):
232244271
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1170546-DCA Inactive Business 2004-06-15 2008-09-15

History

Start date End date Type Value
1993-01-14 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 3777, USA (Type of address: Registered Agent)
1993-01-14 1994-02-23 Address 673 MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229000976 2006-12-29 CERTIFICATE OF TERMINATION 2006-12-29
950320000085 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940223002678 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930114000351 1993-01-14 APPLICATION OF AUTHORITY 1993-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
623093 PLANREVIEW INVOICED 2007-05-22 310 Plan Review Fee
623094 CNV_PC INVOICED 2007-05-22 445 Petition for revocable Consent - SWC Review Fee
791940 RENEWAL INVOICED 2007-05-22 510 Two-Year License Fee
623099 SWC-CON INVOICED 2007-03-21 7948.7998046875 Sidewalk Consent Fee
623100 SWC-CON INVOICED 2006-04-07 7747.3701171875 Sidewalk Consent Fee
47486 LL VIO INVOICED 2005-09-16 100 LL - License Violation
623101 SWC-CON INVOICED 2005-03-24 7492.6201171875 Sidewalk Consent Fee
623102 SWC-CON INVOICED 2004-08-20 3937.3701171875 Sidewalk Consent Fee
623095 LICENSE INVOICED 2004-06-15 510 Two-Year License Fee
623096 CNV_FS INVOICED 2004-06-14 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 15 Mar 2025

Sources: New York Secretary of State