Search icon

DENNERLE USA, INC.

Company Details

Name: DENNERLE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (9 years ago)
Entity Number: 4830267
ZIP code: 19805
County: New York
Place of Formation: Delaware
Address: 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805
Principal Address: 350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER KOCH Chief Executive Officer 350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-06-20 2023-10-19 Address 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-10-19 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2015-10-06 2019-03-13 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019004048 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211018002739 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191003061144 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190620060132 2019-06-20 BIENNIAL STATEMENT 2017-10-01
190313000496 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
151006000483 2015-10-06 APPLICATION OF AUTHORITY 2015-10-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State