Name: | RAGU' FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1970 (55 years ago) |
Date of dissolution: | 31 Dec 1989 |
Entity Number: | 288073 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 33 BENEDICT PLACE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
CHESEBROUGH-POND'S INC. | DOS Process Agent | 33 BENEDICT PLACE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-24 | 1972-10-04 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-02-11 | 1972-10-04 | Name | RAGU FOODS, INC. |
1970-01-26 | 1970-02-11 | Name | ARUNDEL FOODS, INC. |
1970-01-26 | 1970-07-24 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C300536-2 | 2001-03-29 | ASSUMED NAME CORP INITIAL FILING | 2001-03-29 |
C091118-3 | 1989-12-28 | CERTIFICATE OF MERGER | 1989-12-31 |
A726805-3 | 1980-12-30 | CERTIFICATE OF MERGER | 1980-12-31 |
A257907-3 | 1975-09-08 | CERTIFICATE OF MERGER | 1975-09-08 |
A214567-3 | 1975-02-19 | CERTIFICATE OF MERGER | 1975-02-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State