Name: | MEAD JOHNSON & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1986 (39 years ago) |
Date of dissolution: | 09 Dec 2009 |
Entity Number: | 1094584 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2400 WEST LLOYD EXPRESSWAY, EVANSVILLE, IN, United States, 47721 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN GOLSBY | Chief Executive Officer | 2400 WEST LLOYD EXPRESSW, EVANSVILLE, IN, United States, 47721 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-20 | 2006-06-05 | Address | 2400 WEST LLOYD EXPRESSWAY, EVANSVILLE, IN, 47721, 0001, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2004-08-20 | Address | 2400 WEST LLOYD EXPRESSWAY, EVANSVILLE, IN, 47721, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2002-06-03 | Address | 2400 WEST LLOYD EXPRESSWAY, EVANSVILLE, IN, 47721, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2000-07-17 | Address | 2400 W. LLOYD EXPRESSWAY, EVANSVILLE, IN, 47721, 0001, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2006-06-05 | Address | 2400 W. LLOYD EXPRESSWAY, EVANSVILLE, IN, 47721, 0001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091209000481 | 2009-12-09 | CERTIFICATE OF TERMINATION | 2009-12-09 |
080711002034 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
060605002944 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040820002620 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020603002481 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State