Search icon

LOUIS DREYFUS CORPORATION

Headquarter

Company Details

Name: LOUIS DREYFUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2007 (18 years ago)
Date of dissolution: 23 Feb 2011
Entity Number: 3555712
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036
Principal Address: 40 DANBURY RD, WILTON, CT, United States, 06897

Links between entities

Type Company Name Company Number State
Headquarter of LOUIS DREYFUS CORPORATION, MISSISSIPPI 101115 MISSISSIPPI
Headquarter of LOUIS DREYFUS CORPORATION, MINNESOTA d6254bee-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LOUIS DREYFUS CORPORATION, KENTUCKY 0299890 KENTUCKY
Headquarter of LOUIS DREYFUS CORPORATION, IDAHO 258393 IDAHO
Headquarter of LOUIS DREYFUS CORPORATION, ILLINOIS CORP_06130372 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIK ANDERSON Chief Executive Officer 40 DANBURY RD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-12-01 2009-12-02 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2008-12-01 2009-12-02 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)
2007-08-14 2008-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110223001093 2011-02-23 CERTIFICATE OF TERMINATION 2011-02-23
091202000512 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
090917002205 2009-09-17 BIENNIAL STATEMENT 2009-08-01
081201000309 2008-12-01 CERTIFICATE OF CHANGE 2008-12-01
070814000356 2007-08-14 APPLICATION OF AUTHORITY 2007-08-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State