Search icon

LIQUI-DRI FOODS, INC.

Branch

Company Details

Name: LIQUI-DRI FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Branch of: LIQUI-DRI FOODS, INC., Kentucky (Company Number 0181213)
Entity Number: 2037062
ZIP code: 10005
County: Kings
Place of Formation: Kentucky
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 321 N. CLARK ST., CHICAGO, IL, United States, 60610

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DALE W. TREMBLAY Chief Executive Officer 321 N. CLARK ST., CHICAGO, IL, United States, 60610

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-06-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991012000886 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980713002320 1998-07-13 BIENNIAL STATEMENT 1998-06-01
960607000123 1996-06-07 APPLICATION OF AUTHORITY 1996-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600171 Other Contract Actions 1996-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1200
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-01-12
Termination Date 1999-01-29
Section 1332

Parties

Name REFRIGERATION WAREHO
Role Plaintiff
Name LIQUI-DRI FOODS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State