BIRDS EYE FOODS, INC.

Name: | BIRDS EYE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 26 Jul 2019 |
Entity Number: | 3552032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 399 JEFFERSON ROAD, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK A. CLOUSE | Chief Executive Officer | 399 JEFFERSON ROAD, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2017-08-02 | Address | 399 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2013-08-02 | Address | ONE OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2013-08-02 | Address | ONE OLD BLOOMFIELD AVE, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Principal Executive Office) |
2009-08-11 | 2011-08-10 | Address | PO BOX 20670, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer) |
2009-08-11 | 2011-08-10 | Address | 90 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726000470 | 2019-07-26 | CERTIFICATE OF TERMINATION | 2019-07-26 |
190117000566 | 2019-01-17 | CERTIFICATE OF CHANGE | 2019-01-17 |
170802006872 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803007459 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130802006215 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State