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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 E. ELDORAD STREET, DECATUR, IL, United States, 62521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J PATRICK MOHAN | Chief Executive Officer | 2200 E ELDORADO ST, DECATUR, IL, United States, 62521 |
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) |
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