Name: | HYGRADE FOOD PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Jan 2001 |
Entity Number: | 2273761 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | Delaware |
Address: | GENERAL COUNSEL, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SARA LEE CORPORATION | DOS Process Agent | GENERAL COUNSEL, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2001-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-26 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-26 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010122000596 | 2001-01-22 | SURRENDER OF AUTHORITY | 2001-01-22 |
991103000008 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980626000584 | 1998-06-26 | APPLICATION OF AUTHORITY | 1998-06-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State