Search icon

HORMEL FOODS CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HORMEL PLACE, AUSTIN, MN, United States, 55912

Chief Executive Officer

Name Role Address
JOEL W JOHNSON Chief Executive Officer 1 HORMEL PLACE, AUSTIN, MN, United States, 55912

History

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)

Filings

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