Search icon

JOHN MORRELL & CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
V. TRACY TURNER DOS Process Agent JOHN MORRELL & CO., P.O. BOX 449, SMITHFIELD, VA, United States, 23431

Chief Executive Officer

Name Role Address
JOSEPH B SEBRING Chief Executive Officer JOHN MORRELL & CO, 805 E KEMPER ROAD, CINCINNATI, OH, United States, 45246

History

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)
1993-02-11 1998-01-30 Address 250 EAST FIFTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1993-02-11 1994-01-12 Address 250 EAST FIFTH STREET, 27TH FLOOR, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
1986-07-15 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-07-15 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1967-12-26 1986-07-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
980130002917 1998-01-30 BIENNIAL STATEMENT 1997-12-01
940112002878 1994-01-12 BIENNIAL STATEMENT 1993-12-01
930211002825 1993-02-11 BIENNIAL STATEMENT 1992-12-01
B380349-2 1986-07-15 CERTIFICATE OF AMENDMENT 1986-07-15
A72523-3 1973-05-18 CERTIFICATE OF AMENDMENT 1973-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400460 Civil Rights Employment 1994-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-08
Termination Date 1994-07-29
Date Issue Joined 1994-05-04
Section 2000

Parties

Name DUNCAN
Role Plaintiff
Name JOHN MORRELL & CO.
Role Defendant
9007191 Other Contract Actions 1990-11-08 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-08
Termination Date 1992-06-11
Date Issue Joined 1990-11-08
Section 1332

Parties

Name CONGRESS FINANCIAL
Role Plaintiff
Name JOHN MORRELL & CO.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State