Search icon

GENERAL FOODS INVESTORS NO. 2

Company Details

Name: GENERAL FOODS INVESTORS NO. 2
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1985 (40 years ago)
Entity Number: 1013134
ZIP code: 12205
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: GENERAL FOODS CREDIT INVESTORS NO. 2 CORPORATION
Fictitious Name: GENERAL FOODS INVESTORS NO. 2
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 6601 W BROAD ST, RICHMOND, VA, United States, 23230

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 6601 W BROAD ST, RICHMOND, VA, United States, 23230

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 225 HIGH RIDGE ROAD, SUITE 300 WEST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 6601 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-07-18 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-07-03 2023-07-18 Address 225 HIGH RIDGE ROAD, SUITE 300 WEST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718004376 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210714000334 2021-07-14 BIENNIAL STATEMENT 2021-07-14
200601000491 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
190703060448 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-14052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State