Search icon

CARGILL, INCORPORATED

Company Details

Name: CARGILL, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1936 (88 years ago)
Entity Number: 33276
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 15407 MCGINTY RD W, WAYZATA, MN, United States, 55391
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JAMES BRIAN SIKES Chief Executive Officer 15407 MCGINTY RD W, WAYZATA, MN, United States, 55391

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
2022-04-02 2024-11-18 Address 15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
2022-04-02 2024-11-18 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2024-11-18 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-11-30 2022-04-02 Address 15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118002503 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221129000937 2022-11-29 BIENNIAL STATEMENT 2022-11-01
220402000302 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
201130060115 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-11
Type:
Planned
Address:
PORT OF ALBANY, ALBANY, NY, 12202
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1996-03-13
Type:
Planned
Address:
518 E 4TH ST, WATKINS GLEN, NY, 14891
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CHAPONES,
Party Role:
Plaintiff
Party Name:
CARGILL, INCORPORATED
Party Role:
Defendant
Party Name:
BYRD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICICI BANK UK PLC
Party Role:
Plaintiff
Party Name:
CARGILL, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CARGILL, INCORPORATED
Party Role:
Plaintiff
Party Name:
UNITED MEXICAN STATES
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State