Search icon

CHR. HANSEN, INC.

Company Details

Name: CHR. HANSEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512873
ZIP code: 10005
County: Kings
Place of Formation: Wisconsin
Principal Address: 9015 WEST MAPLE STREET, MILWAUKEE, WI, United States, 53214
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JODI HOULBERG Chief Executive Officer 9015 WEST MAPLE STREET, MILWAUKEE, WI, United States, 53214

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-06 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-06 2024-10-10 Address 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-05-06 Address 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-19 Address 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2016-07-15 2018-05-02 Address 9015 W MAPLE ST, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2014-09-23 2024-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-23 2024-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001541 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240506000194 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220524000648 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200519060562 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180502006132 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160715006161 2016-07-15 BIENNIAL STATEMENT 2016-05-01
140923000574 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140501006471 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120904000367 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120817000728 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DRI-VAC 71683879 1955-03-21 634642 1956-09-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-06-23

Mark Information

Mark Literal Elements DRI-VAC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LACTIC CULTURE FOR USE IN DAIRY PRODUCTS
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 02, 1954
Use in Commerce Aug. 02, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CHR. HANSEN, INC.
Owner Address 9015 WEST MAPLE STREET MILWAUKEE, WISCONSIN UNITED STATES 532144298
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JILL ANDERFUREN
Correspondent Name/Address JILL ANDERFUREN, TILTON FALLON LUNGMUS & CHESTNUT, 100 S WACKER DR STE 960, CHICAGO, ILLINOIS UNITED STATES 60606

Prosecution History

Date Description
2010-06-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-06-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1997-01-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-07-22 RESPONSE RECEIVED TO POST REG. ACTION
1996-07-08 POST REGISTRATION ACTION MAILED - SEC. 9
1996-05-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-09-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State