JOHN MORRELL & CO.

Name: | JOHN MORRELL & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1967 (57 years ago) |
Date of dissolution: | 14 Sep 2006 |
Entity Number: | 217649 |
ZIP code: | 23431 |
County: | New York |
Place of Formation: | Delaware |
Address: | JOHN MORRELL & CO., P.O. BOX 449, SMITHFIELD, VA, United States, 23431 |
Principal Address: | 805 E KEMPER ROAD, CINCINNATI, OH, United States, 45246 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
V. TRACY TURNER | DOS Process Agent | JOHN MORRELL & CO., P.O. BOX 449, SMITHFIELD, VA, United States, 23431 |
Name | Role | Address |
---|---|---|
JOSEPH B SEBRING | Chief Executive Officer | JOHN MORRELL & CO, 805 E KEMPER ROAD, CINCINNATI, OH, United States, 45246 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2006-09-14 | Address | C/O SMITHFIELD FOODS INC, PO BOX 9002, SMITHFIELD, VA, 23431, USA (Type of address: Service of Process) |
1999-10-28 | 2006-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2006-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-30 | 2006-03-08 | Address | 900 DOMINION TOWERS, 999 WATERSIDE DR, NORFOLK, VA, 23510, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 1998-01-30 | Address | % TAX DEPARTMENT 27TH FLOOR, 250 EAST 5TH STREET, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090611035 | 2009-06-11 | ASSUMED NAME CORP INITIAL FILING | 2009-06-11 |
060914000949 | 2006-09-14 | SURRENDER OF AUTHORITY | 2006-09-14 |
060308002674 | 2006-03-08 | BIENNIAL STATEMENT | 2005-12-01 |
040323002088 | 2004-03-23 | BIENNIAL STATEMENT | 2003-12-01 |
991028000988 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State