Search icon

SAPUTO CHEESE USA INC.

Company Details

Name: SAPUTO CHEESE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815623
ZIP code: 10005
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 10700 W Research Drive, Suite 400, Milwaukee, WI, United States, 53226
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRY BROCKMAN Chief Executive Officer 10700 W RESEARCH DRIVE, SUITE 400, MILWAUKEE, WI, United States, 53226

History

Start date End date Type Value
2024-05-29 2024-05-29 Address ONE OVERLOOK PT, STE 300, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 10700 W RESEARCH DRIVE, SUITE 400, MILWAUKEE, WI, 53226, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-13 2024-05-29 Address ONE OVERLOOK PT, STE 300, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2014-04-16 2018-04-30 Address ONE OVERLOOK POINT, STE 300, LINCOLNSHIRE, IL, 60069, USA (Type of address: Principal Executive Office)
2008-04-29 2016-04-13 Address 25 TR-STATE OFFICE CTR, STE 250, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2004-04-22 2008-04-29 Address 25 TR-STATE OFFICE CTR, STE 250, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2002-04-03 2004-04-22 Address 25 TRI-STATE OFFICE CENTER, STE 250, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2000-04-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004471 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220401001362 2022-04-01 BIENNIAL STATEMENT 2022-04-01
211214001118 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200316060202 2020-03-16 BIENNIAL STATEMENT 2018-04-01
SR-21648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180430002030 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160413002048 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140416006503 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120614002648 2012-06-14 BIENNIAL STATEMENT 2012-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408678 Trademark 2024-12-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-19
Termination Date 1900-01-01
Section 1331
Sub Section TR
Status Pending

Parties

Name BIO BRANDS INC
Role Plaintiff
Name SAPUTO CHEESE USA INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State