Name: | MAMMUT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (27 years ago) |
Entity Number: | 2217512 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 420 OAK STREET, PO BOX 127, SUITE 202, CARVER, MN, United States, 55315 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KLAUS STUTZNACKER | Chief Executive Officer | 420 OAK ST / SUITE 202, PO BOX 127, CARVER, MN, United States, 55315 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2006-02-08 | Address | 420 OAK STREET, PO BOX 127, SUITE 202, CARVER, MN, 55315, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-02-18 | Address | 97 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-02-18 | Address | 97 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-13 | 1999-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080206003110 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060208002614 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040218002853 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020122002600 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State