Search icon

SCHWAN'S CONSUMER BRANDS, INC.

Company Details

Name: SCHWAN'S CONSUMER BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3490190
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 8500 Normandale Lake Boulevard, Suite 2000, Bloomington, MN, United States, 55437

Agent

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

DOS Process Agent

Name Role Address
SCHWAN'S CONSUMER BRANDS, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN DAVIDSON Chief Executive Officer 8500 NORMANDALE LAKE BOULEVARD, SUITE 2000, BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 8500 NORMANDALE LAKE BLVD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 8500 NORMANDALE LAKE BOULEVARD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-11 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-11 2025-03-20 Address 8500 NORMANDALE LAKE BLVD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-20 Address 8500 NORMANDALE LAKE BOULEVARD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 8500 NORMANDALE LAKE BOULEVARD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 8500 NORMANDALE LAKE BLVD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-03-11 Address 8500 NORMANDALE LAKE BLVD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2019-03-22 2021-03-18 Address 8500 NORMANDALE LAKE BLVD, SUITE 2000, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320000834 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230311000642 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210318060513 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190322060151 2019-03-22 BIENNIAL STATEMENT 2019-03-01
SR-46380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310006370 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150305006104 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130312006787 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110401002129 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400831 Other Fraud 2024-02-05 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2024-02-05
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name PERDUE,
Role Plaintiff
Name EXACTECH, INC.
Role Defendant
Name THOMPSON
Role Plaintiff
Name SCHWAN'S CONSUMER BRANDS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State