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) |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400460 | Civil Rights Employment | 1994-04-08 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DUNCAN |
Role | Plaintiff |
Name | JOHN MORRELL & CO. |
Role | Defendant |
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