Search icon

PENFORD PRODUCTS CO.

Company Details

Name: PENFORD PRODUCTS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1971 (54 years ago)
Date of dissolution: 10 Aug 1993
Entity Number: 311579
ZIP code: 52404
County: Kings
Place of Formation: Delaware
Address: PO BOX 428, CEDAR RAPIDS, IA, United States, 52404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION_ATTN A THOMAS REED DOS Process Agent PO BOX 428, CEDAR RAPIDS, IA, United States, 52404

History

Start date End date Type Value
1986-09-16 1993-08-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-16 1993-08-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-08-24 1988-01-11 Name PENICK & FORD, LIMITED
1971-07-20 1971-08-24 Name KCINEP & DROF, INC.
1971-07-20 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1971-07-20 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C318166-2 2002-06-27 ASSUMED NAME LLC INITIAL FILING 2002-06-27
930810000149 1993-08-10 SURRENDER OF AUTHORITY 1993-08-10
B589041-2 1988-01-11 CERTIFICATE OF AMENDMENT 1988-01-11
B401766-2 1986-09-16 CERTIFICATE OF AMENDMENT 1986-09-16
928990-2 1971-08-24 CERTIFICATE OF AMENDMENT 1971-08-24
922191-4 1971-07-20 APPLICATION OF AUTHORITY 1971-07-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State