Name: | GENERAL MILLS OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1996 (29 years ago) |
Date of dissolution: | 28 May 2008 |
Entity Number: | 2031447 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDY G DARCY | Chief Executive Officer | 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2007-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2007-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-05-20 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-20 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080528000673 | 2008-05-28 | CERTIFICATE OF TERMINATION | 2008-05-28 |
071011000801 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
060519003202 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040708002013 | 2004-07-08 | BIENNIAL STATEMENT | 2004-05-01 |
020605002060 | 2002-06-05 | BIENNIAL STATEMENT | 2002-05-01 |
000522002097 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
991109000081 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980511002398 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
960520000386 | 1996-05-20 | APPLICATION OF AUTHORITY | 1996-05-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-23 | PACKAGED CONSUMER PROD | 54 S MICHIGAN AVE, BUFFALO, Erie, NY, 14203 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State