Search icon

DUVEL MOORTGAT USA, LTD.

Company Details

Name: DUVEL MOORTGAT USA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845525
ZIP code: 13326
County: Otsego
Place of Formation: Delaware
Address: 656 County Highway 33, Cooperstown, NY, United States, 13326
Principal Address: 657 COUNTY HIGHWAY 33, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
DUVEL MOORTGAT USA DOS Process Agent 656 County Highway 33, Cooperstown, NY, United States, 13326

Chief Executive Officer

Name Role Address
SERAF DE SMEDT Chief Executive Officer 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, United States, 64108

Licenses

Number Type Date Last renew date End date Address Description
0002-23-209421 Alcohol sale 2024-07-03 2024-07-03 2025-06-30 657 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Wholesale Beer

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2022-04-21 2021-11-02 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2022-04-21 2021-11-02 Address 657 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2021-11-02 2025-03-17 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2021-11-02 2025-03-17 Address 657 COUNTY HIGHWAY 33, SUITE 100, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2020-11-03 2022-04-21 Address 656 COUNTY HIGHWAY 33, SUITE 100, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2020-04-13 2022-04-21 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2011-05-11 2020-04-13 Address 21 RAILROAD AVE STE 32, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2011-05-11 2020-04-13 Address 21 RAILROAD AVE STE 32, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2008-12-09 2011-05-11 Address 21 RAILROAD AVE, #32, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250317000417 2025-03-17 BIENNIAL STATEMENT 2025-03-17
221201003337 2022-12-01 BIENNIAL STATEMENT 2022-12-01
211102002226 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
220421000428 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
201201061680 2020-12-01 BIENNIAL STATEMENT 2020-12-01
201103000151 2020-11-03 CERTIFICATE OF CHANGE 2020-11-03
200413060178 2020-04-13 BIENNIAL STATEMENT 2018-12-01
121212006306 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110511003530 2011-05-11 BIENNIAL STATEMENT 2010-12-01
081209002477 2008-12-09 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341296721 0215800 2016-03-03 21 RAILROAD AVENUE, COOPERSTOWN, NY, 13326
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: REFUSE, P: REFUSE
Case Closed 2016-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809534 Copyright 2018-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-17
Termination Date 2019-04-23
Date Issue Joined 2019-01-31
Pretrial Conference Date 2019-03-04
Section 0101
Status Terminated

Parties

Name DUVEL MOORTGAT USA, LTD.
Role Defendant
Name TESTA
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State