Search icon

CREATION BAUMANN U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATION BAUMANN U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818772
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP BAUMANN Chief Executive Officer CH-4901, LAGENTHAL, Switzerland

DOS Process Agent

Name Role Address
CREATION BAUMANN U.S.A. INC. DOS Process Agent 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022

Agent

Name Role Address
COURTNEY L. BIRNBAUM, ESQ. C/P PHILLIPS NIZER LLP Agent 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5ATF3
UEI Expiration Date:
2019-06-26

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2009-01-23

Form 5500 Series

Employer Identification Number (EIN):
113212254
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-24 2021-02-11 Address 979 THIRD AVENUE, SUITE 1522, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-03-24 2021-02-11 Address CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer)
2002-06-04 2020-03-24 Address CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer)
1997-04-15 2020-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-28 2002-06-04 Address CH-4901, LANGENTHAL, 00000, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211060637 2021-02-11 BIENNIAL STATEMENT 2020-05-01
210205000012 2021-02-05 CERTIFICATE OF CHANGE 2021-02-05
200325000032 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
200324060245 2020-03-24 BIENNIAL STATEMENT 2018-05-01
140530000339 2014-05-30 ANNULMENT OF DISSOLUTION 2014-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State