Search icon

MARTIN AUER BAKEHOUSE - USA, INC.

Company Details

Name: MARTIN AUER BAKEHOUSE - USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734060
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARTIN AUER Chief Executive Officer 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 228 E 4TH STREET, SUITE 710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-15 Address 1500 BROADWAY, SUITE 1902, NEW YORK, FL, 10036, USA (Type of address: Service of Process)
2025-04-02 2025-04-02 Address 228 E 4TH STREET, SUITE 710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-15 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-11-13 2025-04-02 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-11-13 2025-04-02 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-03-30 2018-11-13 Address C/O HEIKO P. MEYENSCHEIN ESQ, 40 WALL STREET SUITE 3300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415002170 2025-04-15 CERTIFICATE OF CHANGE BY ENTITY 2025-04-15
250402005245 2025-04-02 BIENNIAL STATEMENT 2025-04-02
181113007229 2018-11-13 BIENNIAL STATEMENT 2017-03-01
150330000470 2015-03-30 APPLICATION OF AUTHORITY 2015-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State