Search icon

NATURAL DAIRY PRODUCTS CORPORATION

Company Details

Name: NATURAL DAIRY PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1995 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1941232
ZIP code: 19374
County: New York
Place of Formation: Pennsylvania
Address: 1120 NEWARK RD., 2ND FL, TOUGHKENAMON, PA, United States, 19374
Principal Address: 1120 NEWARK RD, 2ND FL, TOUGHKENAMON, PA, United States, 19374

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 NEWARK RD., 2ND FL, TOUGHKENAMON, PA, United States, 19374

Chief Executive Officer

Name Role Address
NORMAN C MACARTHUR Chief Executive Officer PO BOX 464, WEST GROVE, PA, United States, 19390

History

Start date End date Type Value
2000-02-11 2001-08-02 Address PO BOX 464, WEST GROVE, PA, 19390, USA (Type of address: Chief Executive Officer)
2000-02-11 2001-08-02 Address 1120 NEWARK RD, TOUGHKENAMON, PA, 19374, USA (Type of address: Principal Executive Office)
1999-10-15 2001-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1580541 2001-12-26 ANNULMENT OF AUTHORITY 2001-12-26
010802002464 2001-08-02 BIENNIAL STATEMENT 2001-07-01
000211002815 2000-02-11 BIENNIAL STATEMENT 1999-07-01
991015001078 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
950721000463 1995-07-21 APPLICATION OF AUTHORITY 1995-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State