GENERAL MILLS CEREALS PROPERTIES, LLC

Name: | GENERAL MILLS CEREALS PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2002 (23 years ago) |
Date of dissolution: | 27 Dec 2016 |
Entity Number: | 2764520 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-12 | 2012-08-24 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-12 | 2012-05-23 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-08 | 2007-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-08 | 2007-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161227000494 | 2016-12-27 | CERTIFICATE OF TERMINATION | 2016-12-27 |
160502006420 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140514006693 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120824000278 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120523006212 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State