Name: | BEECH-NUT NUTRITION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Oct 2014 |
Entity Number: | 1806982 |
ZIP code: | 12010 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1 NUTRITIOUS PL, AMSTERDAM, NY, United States, 12010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 NUTRITIOUS PL, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JEFF BOUTELLE | Chief Executive Officer | 1 NUTRITIOUS PL, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2013-11-08 | Address | 100 HERO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2010-04-05 | 2013-11-08 | Address | 100 HERO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2010-04-05 | 2013-11-08 | Address | 100 HERO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2008-06-23 | 2010-04-05 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-04-05 | Address | 13 BRISTISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141027000384 | 2014-10-27 | CERTIFICATE OF TERMINATION | 2014-10-27 |
140317006318 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
140204000284 | 2014-02-04 | CERTIFICATE OF AMENDMENT | 2014-02-04 |
131108002185 | 2013-11-08 | BIENNIAL STATEMENT | 2012-03-01 |
100405002934 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State