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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2920 WOLFF STREET, RACINE, WI, United States, 53404 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JORGEN BODUM | Chief Executive Officer | BODUM (SCHWETZ) AG, TRIENGEN, Switzerland, CH-62-34 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1170546-DCA | Inactive | Business | 2004-06-15 | 2008-09-15 |
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) |
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 |
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