Search icon

BUNGE NORTH AMERICA, INC.

Company Details

Name: BUNGE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1923 (102 years ago)
Entity Number: 18316
ZIP code: 10036
County: New York
Principal Address: 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017
Address: 19 West 44th Street, Suite 200, New York, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 19 West 44th Street, Suite 200, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DIEGO RASTELETTI Chief Executive Officer 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
549300P7PBIOHKHSWV50

Registration Details:

Initial Registration Date:
2013-02-13
Next Renewal Date:
2024-12-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-13 Address 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 62000, Par value: 0
2024-02-28 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250313004422 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240228004038 2024-02-28 CERTIFICATE OF MERGER 2024-02-28
230301002230 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302062140 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061359 2019-03-11 BIENNIAL STATEMENT 2019-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State