Search icon

SCHWAN'S FOOD SERVICE, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JACOB BERNING Chief Executive Officer 8500 NORMANDALE LAKE BOULEVARD, BLOOMINGTON, MN, United States, 55437

History

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)

Filings

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