Search icon

THE PILLSBURY COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES A. LAWRENCE Chief Executive Officer 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1005313 0213600 1985-03-05 250 GANSON ST, BUFFALO, NY, 14203
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-05
Case Closed 1985-03-05
1777606 0213600 1984-09-05 1 ST CLAIR ST, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1996-12-31

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900279 Other Contract Actions 1989-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-02
Termination Date 1990-04-30
Date Issue Joined 1989-05-01
Pretrial Conference Date 1989-06-07
Section 1332

Parties

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