Search icon

MAMMUT USA, INC.

Headquarter

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

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
KLAUS STUTZNACKER Chief Executive Officer 420 OAK ST / SUITE 202, PO BOX 127, CARVER, MN, United States, 55315

Links between entities

Type:
Headquarter of
Company Number:
7b10ff03-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

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)

Filings

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