Search icon

TATE & LYLE SUGAR HOLDINGS, INC.

Company Details

Name: TATE & LYLE SUGAR HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2001 (23 years ago)
Date of dissolution: 19 May 2009
Entity Number: 2706047
ZIP code: 62521
County: New York
Place of Formation: Delaware
Address: 2200 E. ELDORAD STREET, DECATUR, IL, United States, 62521
Principal Address: TATE&LYLE INGREDIENTS AMERICAS, 2200 E ELDORADO ST, DECATUR, IL, United States, 62521

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 E. ELDORAD STREET, DECATUR, IL, United States, 62521

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J PATRICK MOHAN Chief Executive Officer 2200 E ELDORADO ST, DECATUR, IL, United States, 62521

History

Start date End date Type Value
2003-12-15 2006-02-13 Address 2200 E. ELDORADO STREET, DECATUR, IL, 62521, 1578, USA (Type of address: Chief Executive Officer)
2003-12-15 2006-02-13 Address ATTN: TAX DEPT., 2200 E. ELDORADO STREET, DECATUR, IL, 62521, 1578, USA (Type of address: Principal Executive Office)
2001-12-06 2009-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-06 2009-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519000446 2009-05-19 SURRENDER OF AUTHORITY 2009-05-19
080103002085 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060213003034 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031215002075 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011206000469 2001-12-06 APPLICATION OF AUTHORITY 2001-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State