CORN PRODUCTS SALES CORPORATION

Name: | CORN PRODUCTS SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1987 (38 years ago) |
Date of dissolution: | 05 Apr 2018 |
Entity Number: | 1212058 |
ZIP code: | 60154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154 |
Principal Address: | 5 WESTBOOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154 |
Name | Role | Address |
---|---|---|
MATTHEW R. GALVANONI | Chief Executive Officer | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154 |
Name | Role | Address |
---|---|---|
INGREDION LEGAL DEPT. | DOS Process Agent | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-13 | 2017-10-13 | Address | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2013-10-31 | 2018-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-12 | 2015-10-13 | Address | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2007-12-12 | Address | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
1999-11-29 | 2003-10-10 | Address | 6500 SOUTH ARCHER AVENUE, BEDFORD PARK, IL, 60501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180405000286 | 2018-04-05 | SURRENDER OF AUTHORITY | 2018-04-05 |
171013006268 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151013006154 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131031006276 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111031002606 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State