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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MIN | Chief Executive Officer | ONE KELLOGG SQUARE, SOUTH TOWER, BATTLE CREEK, MI, United States, 49017 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901356 | Other Fraud | 2019-02-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WATSON, |
Role | Plaintiff |
Name | KELLOGG SALES COMPANY |
Role | Defendant |
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 |
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 |
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 |
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 |
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