Search icon

KELLOGG SALES COMPANY

Company Details

Name: KELLOGG SALES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000021
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: ONE KELLOGG SQUARE, SOUTH TOWER, BATTLE CREEK, MI, United States, 49017
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN MIN Chief Executive Officer ONE KELLOGG SQUARE, SOUTH TOWER, BATTLE CREEK, MI, United States, 49017

History

Start date End date Type Value
2024-01-05 2024-01-05 Address ONE KELLOGG SQUARE, SOUTH TOWER, BATTLE CREEK, MI, 49017, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49017, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-05 Address ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-03-07 2020-01-07 Address ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Principal Executive Office)
2006-03-07 2020-01-07 Address ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Chief Executive Officer)
2004-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105004042 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220111002399 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200107060401 2020-01-07 BIENNIAL STATEMENT 2020-01-01
SR-38489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180111006088 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160113006087 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140128002149 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120224002516 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100319003350 2010-03-19 BIENNIAL STATEMENT 2010-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901356 Other Fraud 2019-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-12
Termination Date 2020-02-13
Date Issue Joined 2020-02-11
Pretrial Conference Date 2019-10-11
Section 1332
Sub Section FR
Status Terminated

Parties

Name WATSON,
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant
2300049 Other Fraud 2023-01-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name JONES
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant
1405917 Other Contract Actions 2014-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-08
Termination Date 2015-03-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TWO LOCKS INC.
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant
2007283 Other Fraud 2020-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-05
Termination Date 2022-03-31
Section 1332
Sub Section FR
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant
1900632 Other Fraud 2019-05-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-28
Termination Date 2019-10-11
Section 1332
Sub Section FR
Status Terminated

Parties

Name DIGREGORIO,
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant
2108572 Other Fraud 2021-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-10-19
Termination Date 2022-07-15
Date Issue Joined 2022-05-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name RUSSETT
Role Plaintiff
Name KELLOGG SALES COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State