Search icon

WINDY HILL PET FOOD COMPANY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WINDY HILL PET FOOD COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1937 (88 years ago)
Date of dissolution: 23 Nov 1998
Branch of: WINDY HILL PET FOOD COMPANY, INC., Minnesota (Company Number 3de7d273-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 33363
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 424 NORTH RIVERFRONT DRIVE, P.O. BOX 8500, MANKATO, MN, United States, 56002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD P. CONFER Chief Executive Officer 424 NORTH RIVERFRONT DRIVE, P.O. BOX 8500, MANKATO, MN, United States, 56002

History

Start date End date Type Value
1986-07-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-07-21 1986-07-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-07-21 1986-07-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1937-09-28 1965-07-21 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
981123000218 1998-11-23 CERTIFICATE OF TERMINATION 1998-11-23
970827000507 1997-08-27 CERTIFICATE OF AMENDMENT 1997-08-27
970501002074 1997-05-01 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State