Search icon

CORN PRODUCTS SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW R. GALVANONI Chief Executive Officer 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154

DOS Process Agent

Name Role Address
INGREDION LEGAL DEPT. DOS Process Agent 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State