Search icon

MORAN FOODS, INC.

Company Details

Name: MORAN FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 22 Jun 2012
Entity Number: 2029658
ZIP code: 10019
County: New York
Place of Formation: Missouri
Principal Address: CORP TAX DEPT, 7075 FLYING CLOUD DR, EDEN PRAIRIE, MN, United States, 55344
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANTIAGO ROCES Chief Executive Officer 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, United States, 63045

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-04-26 2012-05-17 Address 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
2010-04-26 2012-05-17 Address CORP TAX DEPT, 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2008-05-06 2010-04-26 Address 100 CORPORATE OFFICE DR, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
2004-06-16 2010-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-06-16 2008-05-06 Address 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
2004-06-16 2010-04-26 Address CORP TAX DEPT., 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2002-06-06 2004-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-06-06 2004-06-16 Address 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
2002-06-06 2004-06-16 Address CORPORATE TAX DEPT., 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
1999-11-05 2002-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622000525 2012-06-22 CERTIFICATE OF TERMINATION 2012-06-22
120517006071 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100426002311 2010-04-26 BIENNIAL STATEMENT 2010-05-01
080506002273 2008-05-06 BIENNIAL STATEMENT 2008-05-01
060607002649 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040616002073 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020606002076 2002-06-06 BIENNIAL STATEMENT 2002-05-01
991105000746 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980603002201 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960514000469 1996-05-14 APPLICATION OF AUTHORITY 1996-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312373061 0215800 2009-12-09 7205 ROUTE 54, BATH, NY, 14810
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: ERGOINIT1
Case Closed 2010-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400615 Other Contract Actions 2004-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-02-12
Termination Date 2004-05-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name MORAN FOODS, INC.
Role Plaintiff
Name BANKS
Role Defendant
0804866 Rent, Lease, Ejectment 2008-05-27 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-27
Termination Date 2009-06-25
Date Issue Joined 2008-07-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name JEFFERSON CITY COMMONS, LLC
Role Plaintiff
Name MORAN FOODS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State