Search icon

GENERAL MILLS SALES, INC.

Company Details

Name: GENERAL MILLS SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031441
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: c/o General Mills World Headquarters,, Number One General Mills Boulevard,, MINNEAPOLIS, MN, United States, 55426
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GENERAL MILLS SALES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SRI RAJAGOPALAN Chief Executive Officer C/O GENERAL MILLS WORLD HEADQUARTERS,, NUMBER ONE GENERAL MILLS BOULEVARD,, MINNEAPOLIS, MN, United States, 55426

History

Start date End date Type Value
2024-05-02 2024-05-02 Address NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address C/O GENERAL MILLS WORLD HEADQUARTERS,, NUMBER ONE GENERAL MILLS BOULEVARD,, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2024-05-02 Address NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-14 2016-05-02 Address TAX DEPT - MO4-E2, NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)
2014-05-14 2018-05-02 Address NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-23 2014-05-14 Address NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502004498 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220511001810 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200514060038 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-86034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006516 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006444 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140514006332 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120613000572 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
120523006201 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100630002756 2010-06-30 BIENNIAL STATEMENT 2010-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901841 Other Fraud 2019-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-31
Termination Date 2019-10-16
Section 1332
Sub Section FR
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name GENERAL MILLS SALES, INC.
Role Defendant
2409329 Other Statutory Actions 2024-12-06 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-06
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BASILE
Role Plaintiff
Name GENERAL MILLS SALES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State