Detail by Entity Name
Foreign Profit Corporation
BUDENHEIM USA, INC.
Filing Information
P15407
11-1768628
07/30/1987
NY
ACTIVE
NAME CHANGE AMENDMENT
09/12/2007
NONE
Principal Address
Changed: 05/27/2021
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Changed: 05/27/2021
Mailing Address
Changed: 05/27/2021
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Changed: 05/27/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/16/1992
Address Changed: 04/16/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/16/1992
Address Changed: 04/16/1992
Officer/Director Detail
Name & Address
Title Chairman
Seeman, Andre
Title Chairman
Lihl, Stefan
Title CFO
Maro, Esra
Title COO
Kipp, Heather
Title Officer
Becca, Beck
Title Chairman
Pueyo, Alejandro
Title Chairman
Seeman, Andre
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Title Chairman
Lihl, Stefan
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Title CFO
Maro, Esra
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Title COO
Kipp, Heather
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Title Officer
Becca, Beck
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Title Chairman
Pueyo, Alejandro
889 West Longview Avenue
Mansfield, OH 44906
Mansfield, OH 44906
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 05/09/2023 |
2024 | 04/24/2024 |
Document Images