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 (90 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, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
2001-10-24 2003-10-30 Address 200 SOUTH SIXTH ST 08X3, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-05
Type:
Planned
Address:
250 GANSON ST, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-09-05
Type:
Planned
Address:
1 ST CLAIR ST, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-03-02
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE PILLSBURY COMPANY
Party Role:
Plaintiff
Party Name:
ZIEGLER'S BAKERY SUPPLY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State