Search icon

SODASTREAM USA, INC.

Company Details

Name: SODASTREAM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Entity Number: 4639714
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: One Commerce Plaza, 99 Washington. One Commerce Plaza Suite 805-a, Albany, NY, United States, 12210
Principal Address: 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
incorp services, inc. Agent one commerce plaza, 99 washington., suite 805-a, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MARK FENTON Chief Executive Officer 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza, 99 Washington. One Commerce Plaza Suite 805-a, Albany, NY, United States, 12210

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-06-30 2024-09-03 Address 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-06-30 2024-09-03 Address one commerce plaza, 99 washington ave., suite 805-a, ALBANY, 12210, USA (Type of address: Service of Process)
2021-06-30 2024-09-03 Address one commerce plaza, 99 washington., suite 805-a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-04-19 2021-06-30 Address 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-04-19 2021-06-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-06-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-04-19 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903003481 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002518 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210630001176 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
210419060126 2021-04-19 BIENNIAL STATEMENT 2020-09-01
SR-115220 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115219 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190416000288 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
190125060364 2019-01-25 BIENNIAL STATEMENT 2018-09-01
160928006059 2016-09-28 BIENNIAL STATEMENT 2016-09-01
140922000298 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906713 Other Contract Actions 2019-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-07-18
Termination Date 2020-11-13
Date Issue Joined 2019-12-13
Pretrial Conference Date 2020-01-17
Section 0294
Status Terminated

Parties

Name THE DISPLAY ADVANTAGE GROUP, L
Role Plaintiff
Name SODASTREAM USA, INC.
Role Defendant
2008479 Americans with Disabilities Act - Other 2020-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 2020-11-19
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name SODASTREAM USA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State