Search icon

CERESTAR USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CARGILL, INC. DOS Process Agent JEANNE SMITH, 15615 MCGINTY RD. W., WAYZATA, MN, United States, 55391

Chief Executive Officer

Name Role Address
E. THOMAS ERDMANN III Chief Executive Officer 1504 MC GINTY RD, WAYZATA, MN, United States, 55391

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000939769
Phone:
2192595226

Latest Filings

Form type:
SC 14D1/A
Filing date:
1995-05-15
File:
Form type:
SC 14D1/A
Filing date:
1995-05-08
File:
Form type:
SC 14D1/A
Filing date:
1995-04-19
File:
Form type:
SC 14D1/A
Filing date:
1995-04-11
File:
Form type:
SC 14D1/A
Filing date:
1995-03-28
File:

History

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)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State