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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANTIAGO ROCES | Chief Executive Officer | 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, United States, 63045 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312373061 | 0215800 | 2009-12-09 | 7205 ROUTE 54, BATH, NY, 14810 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400615 | Other Contract Actions | 2004-02-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORAN FOODS, INC. |
Role | Plaintiff |
Name | BANKS |
Role | Defendant |
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