Search icon

GENERAL MILLS OPERATIONS, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDY G DARCY Chief Executive Officer 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

History

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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State