CERESTAR USA, INC.

Name: | CERESTAR USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1925 (100 years ago) |
Date of dissolution: | 18 Jan 2005 |
Entity Number: | 25157 |
ZIP code: | 55391 |
County: | New York |
Place of Formation: | Maine |
Address: | JEANNE SMITH, 15615 MCGINTY RD. W., WAYZATA, MN, United States, 55391 |
Principal Address: | 15407 MC GINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
CARGILL, INC. | DOS Process Agent | JEANNE SMITH, 15615 MCGINTY RD. W., WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
E. THOMAS ERDMANN III | Chief Executive Officer | 1504 MC GINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2005-01-18 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-14 | 2003-08-12 | Address | 1500 NATIONAL CITY CENTER, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-09-14 | Address | 1500 NATIONAL CITY CENTER, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2003-08-12 | Address | 1500 NATIONAL CITY CENTER, FORT WAYNE, IN, 46802, USA (Type of address: Principal Executive Office) |
2000-01-14 | 2003-08-12 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050118000263 | 2005-01-18 | SURRENDER OF AUTHORITY | 2005-01-18 |
030812002925 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010914002284 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
000114002091 | 2000-01-14 | BIENNIAL STATEMENT | 1999-08-01 |
991115000139 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State