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 |
Name | Role | Address |
---|---|---|
incorp services, inc. | Agent | one commerce plaza, 99 washington., suite 805-a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MARK FENTON | Chief Executive Officer | 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, United States, 10601 |
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 |
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 | 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) |
2021-06-30 | 2024-09-03 | Address | 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2021-06-30 | Address | 7 RENAISSANCE SQ, SUITE 350, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State