DEAN FOODS COMPANY

Name: | DEAN FOODS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1968 (57 years ago) |
Date of dissolution: | 09 Mar 2000 |
Entity Number: | 226925 |
ZIP code: | 60131 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3600 N. RIVER ROAD, FRANKLIN PARK, IL, United States, 60131 |
Principal Address: | 3600 NORTH RIVER ROAD, FRANKLIN PARK, IL, United States, 60131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 N. RIVER ROAD, FRANKLIN PARK, IL, United States, 60131 |
Name | Role | Address |
---|---|---|
HOWARD M. DEAN | Chief Executive Officer | 3600 NORTH RIVER ROAD, FRANKLIN PARK, IL, United States, 60131 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2000-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2000-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-02 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-02 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-04-01 | 1992-12-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000309000305 | 2000-03-09 | SURRENDER OF AUTHORITY | 2000-03-09 |
990921000080 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
960828002021 | 1996-08-28 | BIENNIAL STATEMENT | 1996-08-01 |
C235436-2 | 1996-05-23 | ASSUMED NAME CORP INITIAL FILING | 1996-05-23 |
930913002306 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State