Search icon

HEINZELSALES USA TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEINZELSALES USA TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627441
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 Lexington Avenue, SUITE 2500, NEW YORK, NY, United States, 10022
Principal Address: 570 LEXINGTON AVE, SUITE 2500, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEINZELSALES USA TRADING INC. DOS Process Agent 570 Lexington Avenue, SUITE 2500, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TOMAS JONSON Chief Executive Officer 570 LEXINGTON AVE, SUITE 2500, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300V2OSZ8BVL4V160

Registration Details:

Initial Registration Date:
2020-03-19
Next Renewal Date:
2025-01-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 570 LEXINGTON AVE, SUITE 2500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 570 LEXINGTON AVE, SUITE 2500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-08-01 Address 570 LEXINGTON AVE, SUITE 2500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-08-01 Address 570 Lexington Avenue, SUITE 2500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034178 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230208001973 2023-02-08 BIENNIAL STATEMENT 2022-08-01
201120060074 2020-11-20 BIENNIAL STATEMENT 2020-08-01
200316000645 2020-03-16 CERTIFICATE OF CHANGE 2020-03-16
190314000638 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State