Search icon

QUORN FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUORN FOODS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2712282
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 12 AVERY PLACE, 2ND FL, WESTPORT, CT, United States, 06820
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN T BOLTON Chief Executive Officer 12 AVERY PLACE, 2ND FLOOR, WESTPOINT, CT, United States, 06820

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-03-14 2008-01-02 Address 12 AVERY PLACE, 2ND FLOOR, WESTPOINT, CT, 06820, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-03-14 Address 3 STAMFORD LANDING / STE 330, 46 SOUTHFIELD AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-03-14 Address 3 STAMFORD LANDING / STE 330, 46 SOUTHFIELD AVE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1895369 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
080102002582 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060314002577 2006-03-14 BIENNIAL STATEMENT 2005-12-01
040210002813 2004-02-10 BIENNIAL STATEMENT 2003-12-01
011226000606 2001-12-26 APPLICATION OF AUTHORITY 2001-12-26

Court Cases

Court Case Summary

Filing Date:
2016-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SCHOLDER
Party Role:
Plaintiff
Party Name:
QUORN FOODS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State