Name: | GAINES PET FOODS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1987 (38 years ago) |
Date of dissolution: | 03 Jun 1996 |
Entity Number: | 1141798 |
ZIP code: | 15219 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: C. K. JOHNSON, 600 GRANT ST., 60TH FLOOR, PITTSBURGH, PA, United States, 15219 |
Principal Address: | 321 N. CLARK STREET, CHICAGO, IL, United States, 60610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: C. K. JOHNSON, 600 GRANT ST., 60TH FLOOR, PITTSBURGH, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
DOUGLAS W. MILLS | Chief Executive Officer | 321 N. CLARK STREET, CHICAGO, IL, United States, 60610 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-03 | 1996-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-03 | 1996-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960603000077 | 1996-06-03 | SURRENDER OF AUTHORITY | 1996-06-03 |
930415002563 | 1993-04-15 | BIENNIAL STATEMENT | 1993-02-01 |
B453496-4 | 1987-02-03 | APPLICATION OF AUTHORITY | 1987-02-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State