Name: | FRUIT GROWERS DISPATCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2006 (19 years ago) |
Entity Number: | 3426242 |
ZIP code: | 32202 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 500 WATER STREET, JACKSONVILLE, FL, United States, 32202 |
Address: | 500 Water Street, Jacksonville, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 500 Water Street, Jacksonville, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
ARTHUR L. MAYO | Chief Executive Officer | 500 WATER STREET, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-28 | 2024-12-28 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2020-10-27 | 2024-12-28 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-01-06 | 2020-10-27 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000720 | 2024-12-28 | BIENNIAL STATEMENT | 2024-12-28 |
221019000655 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201027060261 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State