Name: | PILGRIM'S PRIDE CORPORATION OF WEST VIRGINIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1999 (25 years ago) |
Date of dissolution: | 04 Oct 2007 |
Entity Number: | 2420652 |
ZIP code: | 75686 |
County: | Albany |
Place of Formation: | West Virginia |
Address: | 4845 US HIGHWAY 271 NORTH, PITTSBURG, TX, United States, 75686 |
Principal Address: | ONE CONAGRA DR CC-237, OMAHA, NE, United States, 68102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERARD A. DOWD | Chief Executive Officer | 1965 EVERGREEN BLVD / STE 100, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4845 US HIGHWAY 271 NORTH, PITTSBURG, TX, United States, 75686 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-12 | 2007-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-12 | 2007-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-18 | 2003-09-15 | Address | FIVE CONAGRA DR, OMAHA, NE, 68102, 5001, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2003-12-12 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-21 | 2003-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071004000683 | 2007-10-04 | SURRENDER OF AUTHORITY | 2007-10-04 |
031212000260 | 2003-12-12 | CERTIFICATE OF AMENDMENT | 2003-12-12 |
031212000269 | 2003-12-12 | CERTIFICATE OF CHANGE | 2003-12-12 |
030915002534 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
010918002389 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
990921000130 | 1999-09-21 | APPLICATION OF AUTHORITY | 1999-09-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State