Name: | THE PILLSBURY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1935 (89 years ago) |
Date of dissolution: | 30 Oct 2003 |
Entity Number: | 33032 |
ZIP code: | 55426 |
County: | New York |
Place of Formation: | Delaware |
Address: | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Principal Address: | 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A. LAWRENCE | Chief Executive Officer | 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2003-10-30 | Address | 200 SOUTH SIXTH ST 08X3, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2003-10-30 | Address | 200 SOUTH SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1999-09-24 | 2003-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2003-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-24 | 2001-10-24 | Address | 200 SOUTH 6TH ST. 08X3, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2001-10-24 | Address | 200 SOUTH 6TH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1997-10-24 | Address | 200 SOUTH 6TH STREET, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-10-24 | Address | 200 SOUTH 6TH STREET, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-10-19 | Address | 200 SOUTH 6TH STREET, MS 18X3, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
1986-09-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031030000712 | 2003-10-30 | SURRENDER OF AUTHORITY | 2003-10-30 |
031030002269 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
011024002194 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
000214002306 | 2000-02-14 | BIENNIAL STATEMENT | 1999-10-01 |
990924000445 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
971024002417 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931019002097 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921125003222 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
B402871-2 | 1986-09-18 | CERTIFICATE OF AMENDMENT | 1986-09-18 |
Z003360-2 | 1979-04-12 | ASSUMED NAME CORP INITIAL FILING | 1979-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005313 | 0213600 | 1985-03-05 | 250 GANSON ST, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1777606 | 0213600 | 1984-09-05 | 1 ST CLAIR ST, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1984-09-07 |
Abatement Due Date | 1984-09-10 |
Nr Instances | 2 |
Nr Exposed | 3 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900279 | Other Contract Actions | 1989-03-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PILLSBURY COMPANY |
Role | Plaintiff |
Name | ZIEGLER'S BAKERY SUPPLY |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State