Name: | CARGILL INVESTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1972 (52 years ago) |
Date of dissolution: | 26 Sep 2007 |
Entity Number: | 249245 |
ZIP code: | 55391 |
County: | New York |
Place of Formation: | Delaware |
Address: | JEANNE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, United States, 55391 |
Principal Address: | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA CUTLER | Chief Executive Officer | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
CARGILL, INCORPORATED | DOS Process Agent | JEANNE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, United States, 55391 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2007-01-08 | Address | 233 S WACKER DR STE 2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2004-12-09 | Address | 233 S WACKER DR, STE 2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2003-02-21 | Address | 233 S WACKER DR, STE 2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2007-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120509022 | 2012-05-09 | ASSUMED NAME CORP DISCONTINUANCE | 2012-05-09 |
070926000196 | 2007-09-26 | SURRENDER OF AUTHORITY | 2007-09-26 |
070108002606 | 2007-01-08 | BIENNIAL STATEMENT | 2006-12-01 |
20050829008 | 2005-08-29 | ASSUMED NAME CORP INITIAL FILING | 2005-08-29 |
041209002737 | 2004-12-09 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State