Search icon

RALSTON PURINA CANADA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALSTON PURINA CANADA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1992 (33 years ago)
Date of dissolution: 27 Sep 2001
Entity Number: 1676080
ZIP code: 63164
County: New York
Place of Formation: Canada
Address: CHECKERBORAD SQUARE, ST LOUIS, MO, United States, 63164
Principal Address: 2500 ROYAL WINDSOR DRIVE, MISSISSAUGA ONTARIO, Canada, L5J1K-8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHECKERBORAD SQUARE, ST LOUIS, MO, United States, 63164

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W.L. LEWIS Chief Executive Officer 2500 ROYAL WINDSOR DRIVE, MISSISSAUGA ONTARIO, Canada, L5J1K-8

History

Start date End date Type Value
1998-10-23 2001-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-01-05 1998-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-01-05 2001-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-06 1998-01-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-06 1998-01-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010927000138 2001-09-27 SURRENDER OF AUTHORITY 2001-09-27
001019002020 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981023002503 1998-10-23 BIENNIAL STATEMENT 1998-10-01
980105000519 1998-01-05 CERTIFICATE OF CHANGE 1998-01-05
961017002374 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State