Search icon

STERN INGREDIENTS USA HOLDING, INC.

Company Details

Name: STERN INGREDIENTS USA HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341327
ZIP code: 19805
County: New York
Place of Formation: Delaware
Principal Address: 1301 Avenue of the Americas, 15th Floor, NEW YORK, NY, United States, 10019
Address: 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805

Chief Executive Officer

Name Role Address
HENRY ROSKE Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, LLC DOS Process Agent 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 1301 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-27 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2019-03-13 2021-01-04 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2019-01-14 2019-03-13 Address ROSKE, 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-20 2019-01-14 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-02-04 2025-01-27 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-02-04 2015-02-20 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-01-04 2015-02-04 Address 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001335 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230123003392 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210104063604 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190313000472 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
190114060926 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150220000103 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
150204006857 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130104000602 2013-01-04 APPLICATION OF AUTHORITY 2013-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State