Search icon

DUBUQUE FOODS, INC.

Branch

Company Details

Name: DUBUQUE FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Branch of: DUBUQUE FOODS, INC., Minnesota (Company Number 30554bd7-b8d4-e011-a886-001ec94ffe7f)
Entity Number: 1159004
ZIP code: 55912
County: New York
Place of Formation: Minnesota
Address: 1 HORMEL PLACE, AUSTIN, MN, United States, 55912
Principal Address: TAX DEPARTMENT, 1 HORMEL PLACE, AUSTIN, MN, United States, 55912

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HORMEL PLACE, AUSTIN, MN, United States, 55912

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY E KERBER Chief Executive Officer 704 SW 23RD ST, AUSTIN, MN, United States, 55912

History

Start date End date Type Value
1999-09-17 1999-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 1999-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-02 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-28 1997-05-02 Address 501 - NE 16TH AVENUE, TAX DEPARTMENT, AUSTIN, MN, 55912, USA (Type of address: Principal Executive Office)
1993-01-28 1997-05-02 Address P.O. BOX 800, AUSTIN, MN, 55912, USA (Type of address: Chief Executive Officer)
1987-04-01 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-04-01 1993-05-26 Name FDL MARKETING, INC.
1987-04-01 1987-04-01 Name FDL MARKETING, INC.
1987-04-01 1997-05-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991229000522 1999-12-29 SURRENDER OF AUTHORITY 1999-12-29
990917000300 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
990426002470 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970502002670 1997-05-02 BIENNIAL STATEMENT 1997-04-01
930713002453 1993-07-13 BIENNIAL STATEMENT 1993-04-01
930526000082 1993-05-26 CERTIFICATE OF AMENDMENT 1993-05-26
930128003403 1993-01-28 BIENNIAL STATEMENT 1992-04-01
B478440-5 1987-04-01 APPLICATION OF AUTHORITY 1987-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State