Name: | ODWALLA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Feb 2022 |
Entity Number: | 2405916 |
ZIP code: | 30313 |
County: | New York |
Place of Formation: | California |
Address: | nat 26-a0516, one coca-cola plaza, n.w., ATLANTA, GA, United States, 30313 |
Principal Address: | ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, United States, 30313 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
jennifer d. manning, corporate secretary | DOS Process Agent | nat 26-a0516, one coca-cola plaza, n.w., ATLANTA, GA, United States, 30313 |
Name | Role | Address |
---|---|---|
JAMES DINKINS | Chief Executive Officer | ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, United States, 30313 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2022-02-22 | Address | ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2022-02-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-02 | 2022-02-22 | Address | ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2019-08-02 | Address | ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222003675 | 2022-02-22 | SURRENDER OF AUTHORITY | 2022-02-22 |
210827000422 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190802060869 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State