Search icon

BORDEN FOODS CORPORATION

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
C. ROBERT KIDDER Chief Executive Officer 180 EAST BROAD STREET, COLUMBUS, OH, United States, 43215

History

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)

Filings

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