Search icon

ODWALLA, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process 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

Chief Executive Officer

Name Role Address
JAMES DINKINS Chief Executive Officer ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, United States, 30313

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CASEY
Party Role:
Plaintiff
Party Name:
ODWALLA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ODWALLA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ODWALLA, INC.
Party Role:
Plaintiff
Party Name:
J & L JUICE, INC.,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State