Search icon

GENERAL FOODS CREDIT CORPORATION

Company Details

Name: GENERAL FOODS CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1965 (59 years ago)
Entity Number: 193219
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 6601 W BROAD ST, RICHMOND, VA, United States, 23230

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 6601 W BROAD ST, RICHMOND, VA, United States, 23230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 6601 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 225 HIGH RIDGE ROAD, SUITE 300 WEST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-12-04 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-12-12 2020-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002712 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201002100 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200601000492 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
191212060230 2019-12-12 BIENNIAL STATEMENT 2019-12-01
190903000236 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State