Search icon

MORAN FOODS, INC.

Company claim

Is this your business?

Get access!

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 CORP TAX DEPT, 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2010-04-26 2012-05-17 Address 100 CORPORATE OFFICE DRIVE, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer)
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 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-09
Type:
Planned
Address:
7205 ROUTE 54, BATH, NY, 14810
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2008-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

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

Court Case Summary

Filing Date:
2004-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MORAN FOODS, INC.
Party Role:
Plaintiff
Party Name:
BANKS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State