Search icon

JOHN MORRELL & CO.

Company claim

Is this your business?

Get access!

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)

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

Court Cases

Court Case Summary

Filing Date:
1994-04-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DUNCAN
Party Role:
Plaintiff
Party Name:
JOHN MORRELL & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State