Search icon

BODUM USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
41aaaf66-a7ba-e311-97ba-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
3064129
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
232244271
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-309254.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-04-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MEHLE
Party Role:
Plaintiff
Party Name:
BODUM USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PAPE
Party Role:
Plaintiff
Party Name:
BODUM USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BODUM USA, INC.
Party Role:
Defendant
Party Name:
MULLEN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State