Name: | MOUNTAIRE FARMS OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2898482 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 29106 JOHN J WILLIAMS HWY, MILLSBORO, DE, United States, 19966 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RONALD M. CAMERON | Chief Executive Officer | 1901 NAPA VALLEY DR, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2009-04-16 | Address | 204 E FOURTH ST, N LITTLE ROCK, AR, 72114, 5601, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-04-26 | Address | ROUTE 24 EAST, MILLSBORO, DE, 19966, 5320, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933986 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090416002557 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070426002504 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050815002173 | 2005-08-15 | BIENNIAL STATEMENT | 2005-04-01 |
030424000567 | 2003-04-24 | APPLICATION OF AUTHORITY | 2003-04-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State