Search icon

MOUNTAIRE FARMS OF DELAWARE, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RONALD M. CAMERON Chief Executive Officer 1901 NAPA VALLEY DR, LITTLE ROCK, AR, United States, 72212

History

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)

Filings

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