Name: | HORMEL FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1936 (88 years ago) |
Date of dissolution: | 25 Oct 2006 |
Entity Number: | 33302 |
ZIP code: | 55912 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 HORMEL PLACE, AUSTIN, MN, United States, 55912 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HORMEL PLACE, AUSTIN, MN, United States, 55912 |
Name | Role | Address |
---|---|---|
JOEL W JOHNSON | Chief Executive Officer | 1 HORMEL PLACE, AUSTIN, MN, United States, 55912 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2006-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2006-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-01-14 | 1997-01-08 | Address | 501 NORTH EAST 16TH AVENUE, PO BOX 800, AUSTIN, MN, 55912, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1997-01-08 | Address | P.O. BOX 800, AUSTIN, MN, 55912, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1994-01-14 | Address | 501 - NE 16TH AVENUE, P.O. BOX 800, AUSTIN, MN, 55912, USA (Type of address: Principal Executive Office) |
1987-03-11 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-03-11 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1936-12-22 | 1987-03-11 | Address | ATT:J. H. HEINEMAN, 155 E. 44TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061025000528 | 2006-10-25 | SURRENDER OF AUTHORITY | 2006-10-25 |
050228002229 | 2005-02-28 | BIENNIAL STATEMENT | 2004-12-01 |
021223002193 | 2002-12-23 | BIENNIAL STATEMENT | 2002-12-01 |
001219002432 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
991102000868 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
981221002026 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970108002025 | 1997-01-08 | BIENNIAL STATEMENT | 1996-12-01 |
950221000221 | 1995-02-21 | CERTIFICATE OF AMENDMENT | 1995-02-21 |
C206483-2 | 1994-01-14 | ASSUMED NAME CORP INITIAL FILING | 1994-01-14 |
940114002036 | 1994-01-14 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State