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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, LLC | DOS Process Agent | 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
PETER KOCH | Chief Executive Officer | 350 FIFTH AVENUE #5220, NEW YORK, NY, United States, 10118 |
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) |
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