Search icon

MCKEE FOODS CORPORATION

Company Details

Name: MCKEE FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1974 (51 years ago)
Entity Number: 351031
ZIP code: 37315
County: New York
Place of Formation: Tennessee
Address: 10260 McKee Road, Collegedale, TN, United States, 37315
Principal Address: 10260 MCKEE ROAD, COLLEGEDALE, TN, United States, 37315

Chief Executive Officer

Name Role Address
MICHAEL K MCKEE Chief Executive Officer 10260 MCKEE ROAD, COLLEGEDALE, TN, United States, 37315

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DREW CLARK DOS Process Agent 10260 McKee Road, Collegedale, TN, United States, 37315

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 10260 MCKEE ROAD, COLLEGEDALE, TN, 37315, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address PO BOX 750, COLLEGEDALE, TN, 37315, 0750, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-13 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-13 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-04 2024-08-27 Address PO BOX 750, COLLEGEDALE, TN, 37315, 0750, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827001112 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220905000023 2022-09-05 BIENNIAL STATEMENT 2022-08-01
200825060127 2020-08-25 BIENNIAL STATEMENT 2020-08-01
20190718050 2019-07-18 ASSUMED NAME LLC AMENDMENT 2019-07-18
SR-85217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806007416 2018-08-06 BIENNIAL STATEMENT 2018-08-01
20171211030 2017-12-11 ASSUMED NAME LLC INITIAL FILING 2017-12-11
160822006050 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140815006160 2014-08-15 BIENNIAL STATEMENT 2014-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010185 Americans with Disabilities Act - Other 2020-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-03
Termination Date 2021-05-04
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name MCKEE FOODS CORPORATION
Role Defendant
1203060 Personal Injury - Product Liability 2012-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-19
Termination Date 2013-05-01
Date Issue Joined 2012-06-26
Pretrial Conference Date 2012-10-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name ROMAN,
Role Plaintiff
Name MCKEE FOODS CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State