Search icon

HOUTHOFF NEW YORK B.V.

Company Details

Name: HOUTHOFF NEW YORK B.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2012 (13 years ago)
Entity Number: 4314792
ZIP code: 10020
County: New York
Place of Formation: Netherlands
Principal Address: 1 ROCKEFELLER PLAZA, 30TH FLOOR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MARTIJN VAN MUYDEN Chief Executive Officer GUSTAV MAHLERPLEIN, 50, AMSTERDAM, Netherlands, 1082 MA

DOS Process Agent

Name Role Address
HOUTHOFF NEW YORK B.V. DOS Process Agent 1 ROCKEFELLER PLAZA, 30TH FLOOR, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
455277263
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 76 ENGERT AVE, 2A, BROOKLNY, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address GUSTAV MAHLERPLEIN, 50, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2020-11-12 2024-12-12 Address 76 ENGERT AVE, 2A, BROOKLNY, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-12-12 Address 1 ROCKEFLLER PLAZA, 30TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2018-04-19 2020-11-12 Address 120 WEST 45TH STREET, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000048 2024-12-12 BIENNIAL STATEMENT 2024-12-12
201112060575 2020-11-12 BIENNIAL STATEMENT 2020-10-01
181030006143 2018-10-30 BIENNIAL STATEMENT 2018-10-01
180419000603 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
141014007025 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State