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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HORMEL PLACE, AUSTIN, MN, United States, 55912 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STANLEY E KERBER | Chief Executive Officer | 704 SW 23RD ST, AUSTIN, MN, United States, 55912 |
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) |
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