Name: | SCHWAN'S FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2007 (18 years ago) |
Entity Number: | 3496004 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 8500 NORMANDALE LAKE Boulevard, BLOOMINGTON, MN, United States, 55437 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACOB BERNING | Chief Executive Officer | 8500 NORMANDALE LAKE BOULEVARD, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-11 | 2023-03-11 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 8500 NORMANDALE LAKE BOULEVARD, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2021-03-29 | 2023-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-22 | 2023-03-11 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-05 | 2019-03-22 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2015-03-05 | Address | 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer) |
2009-04-01 | 2011-04-11 | Address | 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230311000651 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
210329060485 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190322060230 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46496 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46497 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170310006369 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150305006103 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130312006789 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110411002304 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090401002492 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State