Search icon

GRUMA CORPORATION

Company Details

Name: GRUMA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894997
ZIP code: 12207
County: Erie
Place of Formation: Nevada
Principal Address: 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, United States, 75038
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
G. FRANCISCO MARTINEZ SALDIVAR Chief Executive Officer 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, United States, 75038

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-08 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-09 2025-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-09 2025-02-08 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-02-09 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-02-04 2021-02-04 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-04 Address 5601 EXECUTIVE DR, SUITE 800, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2015-02-05 2017-02-02 Address 1159 COTTONWOOD LANE, STE 200, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2015-02-05 2017-02-02 Address 1159 COTTONWOOD LANE, STE 200, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250208000085 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230209000807 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210204061433 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190204060357 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006890 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006686 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130201006066 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110119002470 2011-01-19 BIENNIAL STATEMENT 2011-02-01
090107002728 2009-01-07 BIENNIAL STATEMENT 2009-02-01
070329002980 2007-03-29 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 MISSION FOODS 130-17 23RD AVE, COLLEGE POINT, Queens, NY, 11356 A Food Inspection Department of Agriculture and Markets No data
2024-06-07 MISSION FOODS 179 SAW MILL RIVER RD, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2024-03-27 MISSION FOODS 1575A 5TH INDUSTRIAL COURT, BAY SHORE, Suffolk, NY, 11706 A Food Inspection Department of Agriculture and Markets No data
2023-09-29 MISSION FOODS 130-17 23RD AVE, COLLEGE POINT, Queens, NY, 11356 A Food Inspection Department of Agriculture and Markets No data
2023-03-30 MISSION FOODS 130-17 23RD AVE, COLLEGE POINT, Queens, NY, 11356 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605538 Insurance 2006-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-21
Termination Date 2008-04-28
Date Issue Joined 2008-01-17
Pretrial Conference Date 2007-03-09
Section 1332
Sub Section IN
Status Terminated

Parties

Name GRUMA CORPORATION
Role Plaintiff
Name AIG MEXICO SEGUROS INTERAMERIC
Role Defendant
2105689 Other Labor Litigation 2021-06-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-06-30
Termination Date 2021-08-12
Section 1332
Sub Section LR
Status Terminated

Parties

Name HURM
Role Plaintiff
Name GRUMA CORPORATION
Role Defendant
2105206 Fair Labor Standards Act 2021-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-06-11
Termination Date 2021-08-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAGGIANO
Role Plaintiff
Name GRUMA CORPORATION
Role Defendant
2106175 Fair Labor Standards Act 2021-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-07-20
Termination Date 2021-09-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name SERRECCHIA
Role Plaintiff
Name GRUMA CORPORATION
Role Defendant
2402760 Trademark 2024-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-12
Termination Date 2024-05-21
Section 1051
Status Terminated

Parties

Name GRUMA CORPORATION
Role Plaintiff
Name MISSION TACO INC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State