Search icon

SCHOCK USA, INC.

Company Details

Name: SCHOCK USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2012 (13 years ago)
Entity Number: 4266651
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 Advantage Court, Unit B, Bordentown, NJ, United States, 08505

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHOCK USA 401(K) SAVINGS PLAN 2015 455613591 2016-10-13 SCHOCK USA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423300
Sponsor’s telephone number 2125844230
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MORITZ SCHUMANN
SCHOCK USA 401(K) SAVINGS PLAN 2014 455613591 2015-10-13 SCHOCK USA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423300
Sponsor’s telephone number 2125844230
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MORITZ SCHUMANN
SCHOCK USA 401(K) SAVINGS PLAN 2013 455613591 2014-10-07 SCHOCK USA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423300
Sponsor’s telephone number 2125844230
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing MORITZ SCHUMANN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
BRETT STEINBERG (PRESIDENT AND CEO) Chief Executive Officer 2 ADVANTAGE COURT, UNIT B, BORDENTOWN, NJ, United States, 08505

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 2 ADVANTAGE COURT, UNIT B, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-20 2023-09-20 Address 2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-18 Address 281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-20 2024-07-18 Address 2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-07-30 2023-09-20 Address 281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718001847 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230920004087 2023-09-20 BIENNIAL STATEMENT 2022-07-01
200730060127 2020-07-30 BIENNIAL STATEMENT 2020-07-01
191120060247 2019-11-20 BIENNIAL STATEMENT 2018-07-01
SR-61024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511000017 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
160705006776 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150220000146 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
140714007103 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State