Name: | BORDEN FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 22 May 2002 |
Entity Number: | 2036964 |
ZIP code: | 43215 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BORDEN CHEMICAL, INC., 180 EAST BROAD ST, COLUMBUS, OH, United States, 43215 |
Principal Address: | 180 EAST BROAD STREET, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION____________ATT: GEORGE KNIGHT | DOS Process Agent | C/O BORDEN CHEMICAL, INC., 180 EAST BROAD ST, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
C. ROBERT KIDDER | Chief Executive Officer | 180 EAST BROAD STREET, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2002-05-22 | Address | ATTN: GENERAL COUNSEL, 180 EAST BROAD STREET, COLUMBUS, OH, 43215, USA (Type of address: Service of Process) |
1997-04-07 | 2001-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-06-06 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-06-06 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020522000028 | 2002-05-22 | SURRENDER OF AUTHORITY | 2002-05-22 |
011101000696 | 2001-11-01 | CERTIFICATE OF MERGER | 2001-11-01 |
000725002278 | 2000-07-25 | BIENNIAL STATEMENT | 2000-06-01 |
980714002105 | 1998-07-14 | BIENNIAL STATEMENT | 1998-06-01 |
970407000455 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960606000591 | 1996-06-06 | APPLICATION OF AUTHORITY | 1996-06-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State