Search icon

STADLER USA HOLDING, INC.

Company Details

Name: STADLER USA HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264945
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1013 CENTRE RD. SUITE 403S, 21st Floor, NEW YORK, NY, United States, 10019
Principal Address: 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, LC DOS Process Agent 1013 CENTRE RD. SUITE 403S, 21st Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CLAUS MAIER Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-04-08 2024-06-13 Address 1013 CENTRE RD. SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2016-06-03 2024-06-13 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-02-20 2019-04-08 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003772 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220606001697 2022-06-06 BIENNIAL STATEMENT 2022-06-01
210812002434 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190408000439 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
160603006488 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State