Name: | BREMNER FOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 29 May 2015 |
Entity Number: | 1808436 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | ONE CONAGRA DRIVE, 1-237, OMAHA, NE, United States, 68102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEO A. KNOWLES | Chief Executive Officer | ONE CONAGRA DRIVE, OMAHA, NE, United States, 68102 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2014-03-06 | Address | 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer) |
2012-04-24 | 2014-03-06 | Address | 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office) |
2012-04-24 | 2013-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-09 | 2012-04-24 | Address | 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2012-04-24 | Address | 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000258 | 2015-05-29 | CERTIFICATE OF TERMINATION | 2015-05-29 |
140306006578 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
131003001062 | 2013-10-03 | CERTIFICATE OF CHANGE | 2013-10-03 |
120424002374 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100409002437 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State