Name: | SUNKIST GROWERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1952 (73 years ago) |
Entity Number: | 2156759 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-28 | 2013-08-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-28 | 2013-08-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-21 | 2005-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86274 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130826000073 | 2013-08-26 | CERTIFICATE OF CHANGE | 2013-08-26 |
130826000069 | 2013-08-26 | CERTIFICATE OF CHANGE | 2013-08-26 |
050928000568 | 2005-09-28 | CERTIFICATE OF CHANGE | 2005-09-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State