Search icon

BODUM USA, INC.

Headquarter

Company Details

Name: BODUM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455217
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 45 E 20TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 45 E 20TH ST, 8TH FLOOR, New York, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of BODUM USA, INC., MINNESOTA 41aaaf66-a7ba-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of BODUM USA, INC., CONNECTICUT 3064129 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODUM USA, INC. 401(K) PLAN 2023 232244271 2024-06-07 BODUM USA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2125243420
Plan sponsor’s address 45 EAST 20TH STREET, 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing RUTH CHIAMULERA
BODUM USA, INC. 401(K) PLAN 2022 232244271 2023-09-22 BODUM USA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2125243420
Plan sponsor’s address 45 EAST 20TH STREET, 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing RUTH CHIAMULERA
BODUM USA, INC. 401(K) PLAN 2021 232244271 2022-09-12 BODUM USA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2125243420
Plan sponsor’s address 45 EAST 20TH STREET, 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing RUTH CHIAMULERA
BODUM USA, INC. 401(K) PLAN 2020 232244271 2021-09-08 BODUM USA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2125243420
Plan sponsor’s address 45 EAST 20TH STREET, 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing RUTH CHIAMULERA

Chief Executive Officer

Name Role Address
KASPER C HIMMELSTRUP Chief Executive Officer 45 E 20TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
KASPER C HIMMELSTRUP DOS Process Agent 45 E 20TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 45 E 20TH ST, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 601 WEST 26TH STREET, STE 1250, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-11 2024-12-03 Address 601 WEST 26TH STREET, STE 1250, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-22 2014-12-11 Address 601 WEST 26TH STREET, STE 1250, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-12-24 2024-12-03 Address 601 WEST 26TH ST, STE 1250, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-07 2013-01-22 Address 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-07 2013-01-22 Address 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-29 2010-12-24 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002987 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221227002112 2022-12-27 BIENNIAL STATEMENT 2022-12-01
220830003471 2022-08-30 BIENNIAL STATEMENT 2020-12-01
141211006465 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130122006183 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101224002056 2010-12-24 BIENNIAL STATEMENT 2010-12-01
090107002736 2009-01-07 BIENNIAL STATEMENT 2008-12-01
070718000119 2007-07-18 CERTIFICATE OF AMENDMENT 2007-07-18
061229000980 2006-12-29 APPLICATION OF AUTHORITY 2006-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707453 Trademark 2007-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-22
Termination Date 2008-04-25
Date Issue Joined 2007-10-30
Section 1125
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name SERVICE IDEAS, INC.
Role Defendant
2205237 Americans with Disabilities Act - Other 2022-06-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-22
Termination Date 2022-06-29
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name BODUM USA, INC.
Role Defendant
0707455 Trademark 2007-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-22
Termination Date 2008-06-16
Date Issue Joined 2007-11-19
Section 1125
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name METROPOLITAN TEA COMPANY, LTD.
Role Defendant
2308401 Personal Injury - Product Liability 2023-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 425000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-22
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name PAPE
Role Plaintiff
Name BODUM USA, INC.
Role Defendant
2402740 Personal Injury - Product Liability 2024-04-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-11
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name MEHLE
Role Plaintiff
Name BODUM USA, INC.
Role Defendant
0908909 Patent 2009-10-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-21
Termination Date 2010-03-18
Date Issue Joined 2009-11-25
Pretrial Conference Date 2010-01-26
Section 0271
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name T SALON & T EMPORIUM, INC.
Role Defendant
1301194 Other Statutory Actions 2013-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
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 2013-02-21
Termination Date 2014-12-10
Date Issue Joined 2014-04-25
Pretrial Conference Date 2013-06-25
Section 0271
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name JARDEN CONSUMER SOLUTIO,
Role Defendant
0707456 Trademark 2007-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-22
Termination Date 2007-11-01
Date Issue Joined 2007-10-09
Section 1125
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name EUROPEAN GIFT & HOUSEWARE
Role Defendant
1603717 Other Statutory Actions 2016-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2016-05-18
Termination Date 2016-06-24
Pretrial Conference Date 2016-06-08
Section 1125
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name SUPREME MARKETING, INC.
Role Defendant
1805891 Americans with Disabilities Act - Other 2018-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-22
Termination Date 2019-01-25
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name BODUM USA, INC.
Role Defendant
2301166 Personal Injury - Product Liability 2023-02-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-10
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name MULLEN
Role Plaintiff
Name BODUM USA, INC.
Role Defendant
1206461 Trademark 2012-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-23
Termination Date 2013-03-06
Date Issue Joined 2012-12-07
Pretrial Conference Date 2012-10-17
Section 1125
Status Terminated

Parties

Name BODUM USA, INC.
Role Plaintiff
Name PALM RESTAURANT INC.
Role Defendant
2205239 Americans with Disabilities Act - Other 2022-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-22
Termination Date 2022-12-20
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name BODUM USA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State