Search icon

STAUBER NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STAUBER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1999 (26 years ago)
Date of dissolution: 02 Apr 2018
Entity Number: 2331799
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 41 BRIDGE ST, FLORIDA, NY, United States, 10921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Website www.hawkinsinc.com

Email lihua.huo@stauberusa.com

Phone +1 845-615-7143

Email customer.service@hawkinsinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAN STAUBER Chief Executive Officer 41 BRIDGE STREET, FLORIDA, NY, United States, 10921

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
57ced12d-a3cf-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F17000004427
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134052557
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-29 2017-01-17 Address 41 BRIDGE ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2014-05-07 2016-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-07 2016-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402000531 2018-04-02 CERTIFICATE OF MERGER 2018-04-02
180402000524 2018-04-02 CERTIFICATE OF MERGER 2018-04-02
170117006390 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Quality Assurance International
Operation Status:
Certified
Status Effective Date:
2022-07-07

Product Details

Scope:
HANDLING
Product (Item) Information:
Chickpea Protein Conc - 26418
Status:
Certified
Effective Date:
2024-07-26
Scope:
HANDLING
Product (Item) Information:
Apple Fibre Ws 400 - 25803
Status:
Surrendered
Effective Date:
2024-07-26
Scope:
HANDLING
Product (Item) Information:
Cane Sugar Extra Light - 25200
Status:
Certified
Effective Date:
2024-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State