DOLE EUROPE COMPANY, INC.

Name: | DOLE EUROPE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1955 (70 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 106733 |
ZIP code: | 28202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 s. tryon street,, ste. 600, CHARLOTTE, NC, United States, 28202 |
Principal Address: | 200 S. TRYON STREET, STE. 600, CHARLOTTE, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 200 s. tryon street,, ste. 600, CHARLOTTE, NC, United States, 28202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHAN A LINDEN | Chief Executive Officer | 200 S. TRYON STREET, STE 600, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-24 | 2022-11-22 | Address | 200 S. TRYON STREET, STE 600, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2015-04-06 | 2021-05-24 | Address | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362, 7300, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2022-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-11 | 2015-04-06 | Address | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362, 7300, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2013-04-11 | Address | ONE DOLE DR, WESTLAKE VILLAGE, CA, 91362, 7300, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122002889 | 2022-03-02 | SURRENDER OF AUTHORITY | 2022-03-02 |
210524060448 | 2021-05-24 | BIENNIAL STATEMENT | 2021-04-01 |
20200715009 | 2020-07-15 | ASSUMED NAME CORP INITIAL FILING | 2020-07-15 |
190422060032 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170403006255 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State