Name: | OLD DUTCH MUSTARD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1936 (89 years ago) |
Entity Number: | 49187 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 68 Old Wilton Road, Greenville, NH, United States, 03048 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CHARLES R. SANTICH | Chief Executive Officer | 68 OLD WILTON ROAD, GREENVILLE, NH, United States, 03048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 68 OLD WILTON ROAD, GREENVILLE, NH, 03048, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-19 | Address | 68 OLD WILTON RD, GREENVILLE, NH, 03048, USA (Type of address: Service of Process) |
2012-05-23 | 2024-04-19 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002227 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220727001760 | 2022-07-27 | BIENNIAL STATEMENT | 2022-04-01 |
200406060386 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180403007033 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006067 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State