Name: | LOUIS DREYFUS HOLDING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1681173 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 WESTPORT ROAD, WILTON, CT, United States, 06897 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID B. SHEPHERD | Chief Executive Officer | 20 WESTPORT ROAD, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2008-12-09 | Address | 20 WESTPORT ROAD, WILTON, CT, 06897, 0810, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2008-12-09 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2006-12-12 | Address | 20 WESTPORT RD, WILTON, CT, 06897, 0810, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2006-12-12 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2005-07-29 | Address | ATTN: CORPORATE SECRETARY, 10 WESTPORT ROAD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893675 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
081209003181 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061212002414 | 2006-12-12 | BIENNIAL STATEMENT | 2006-11-01 |
051207002492 | 2005-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
050729000824 | 2005-07-29 | CERTIFICATE OF CHANGE | 2005-07-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State