Search icon

PURINA MILLS, INC.

Company Details

Name: PURINA MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2000 (25 years ago)
Date of dissolution: 25 Feb 2003
Entity Number: 2527077
ZIP code: 55112
County: New York
Place of Formation: Delaware
Address: 1275 RED FOX ROAD, ARDEN HILLS, MN, United States, 55112
Principal Address: 1401 SOUTH HANLEY RD, ST. LOUIS, MO, United States, 63144

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BOB DEGREGORIO Chief Executive Officer 1275 RED FOX RD, ARDEN HILLS, MN, United States, 55112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 RED FOX ROAD, ARDEN HILLS, MN, United States, 55112

History

Start date End date Type Value
2000-06-30 2003-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-30 2003-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030225000821 2003-02-25 SURRENDER OF AUTHORITY 2003-02-25
020910002588 2002-09-10 BIENNIAL STATEMENT 2002-06-01
000630000247 2000-06-30 APPLICATION OF AUTHORITY 2000-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803725 Other Contract Actions 1988-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-29
Termination Date 1989-10-31
Date Issue Joined 1989-02-16
Pretrial Conference Date 1989-03-17
Section 1332

Parties

Name AZPERA ENTERPRISE CORP.
Role Defendant
Name PURINA MILLS, INC.
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State