Search icon

SCHUTTE BAGCLOSURES INC.

Headquarter

Company Details

Name: SCHUTTE BAGCLOSURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233595
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET, STE 9E, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCHUTTE BAGCLOSURES INC., ILLINOIS CORP_74794963 ILLINOIS

DOS Process Agent

Name Role Address
SCHUTTE BAGCLOSURES INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAN MARINUS KIP Chief Executive Officer 228 EAST 45TH STREET, STE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-18 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 228 EAST 45TH STREET, STE 9E, AUTHORIZED PERSON, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 228 EAST 45TH STREET, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-04-18 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-05-13 2021-01-11 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-15 2024-04-18 Address 228 EAST 45TH STREET, STE 9E, AUTHORIZED PERSON, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-05-13 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-15 2016-05-13 Address 228 EAST 45TH STREET, STE 9E, AUTHORIZED PERSON, NY, 10017, USA (Type of address: Principal Executive Office)
2012-04-19 2014-04-15 Address 248 EAST 44TH STREET, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418000847 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220404002958 2022-04-04 BIENNIAL STATEMENT 2022-04-01
210111060190 2021-01-11 BIENNIAL STATEMENT 2020-04-01
180402007618 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160513006620 2016-05-13 BIENNIAL STATEMENT 2016-04-01
140415006225 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120419000679 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205541 Trademark 2012-07-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-18
Termination Date 2016-07-07
Date Issue Joined 2014-11-11
Pretrial Conference Date 2012-09-26
Trial Begin Date 2015-11-09
Trial End Date 2015-11-16
Section 1051
Status Terminated

Parties

Name SCHUTTE BAGCLOSURES INC.
Role Plaintiff
Name KWIK LOK CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State