Search icon

CONAGRA BRANDS, INC.

Company Details

Name: CONAGRA BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009248
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN M. CONNOLLY Chief Executive Officer 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-07-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-17 2023-07-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2023-07-06 Address 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address ONE CONAGRA DRIVE, OMAHA, NE, 68102, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address ELEVEN CONAGRA DRIVE, 11-260, OMAHA, NE, 68102, USA (Type of address: Principal Executive Office)
2013-07-02 2015-07-01 Address ONE CONAGRA DRIVE, OMAHA, NE, 68102, 5001, USA (Type of address: Chief Executive Officer)
2013-07-02 2015-07-01 Address ONE CONAGRA DRIVE, 1-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
2011-07-27 2013-07-02 Address ONE CONAGRA DRIVE / CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
2011-07-27 2013-07-02 Address 1 CONAGRA DRIVE, OMAHA, NE, 68102, 5001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706003048 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210706002160 2021-07-06 BIENNIAL STATEMENT 2021-07-06
210517000124 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
190715060605 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170703006982 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161129000494 2016-11-29 CERTIFICATE OF AMENDMENT 2016-11-29
150701006444 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130702006137 2013-07-02 BIENNIAL STATEMENT 2013-07-01
110727002062 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090722002365 2009-07-22 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804038 Personal Injury - Product Liability 2018-07-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-13
Termination Date 2018-07-30
Date Issue Joined 2018-07-19
Section 1441
Sub Section PL
Status Terminated

Parties

Name RAMAJ
Role Plaintiff
Name CONAGRA BRANDS, INC.
Role Defendant
2308009 Other Fraud 2023-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-09-11
Termination Date 2023-12-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name O'SULLIVAN
Role Plaintiff
Name CONAGRA BRANDS, INC.
Role Defendant
1901516 Personal Injury - Product Liability 2019-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-08
Termination Date 2020-09-30
Section 1446
Sub Section PR
Status Terminated

Parties

Name DEMARCO
Role Plaintiff
Name CONAGRA BRANDS, INC.
Role Defendant
2400527 Other Contract Actions 2024-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-25
Termination Date 2024-02-14
Section 1332
Sub Section CT
Status Terminated

Parties

Name TROUTMAN
Role Plaintiff
Name CONAGRA BRANDS, INC.
Role Defendant
2207603 Other Fraud 2022-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-06
Termination Date 2023-01-05
Section 1332
Sub Section FR
Status Terminated

Parties

Name HENDERSON
Role Plaintiff
Name CONAGRA BRANDS, INC.
Role Defendant
2004505 Other Fraud 2020-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-12
Termination Date 2021-05-20
Section 1332
Sub Section FR
Status Terminated

Parties

Name CONAGRA BRANDS, INC.
Role Defendant
Name MENA
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State