Search icon

DEAN PICKLE AND SPECIALTY PRODUCTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN PICKLE AND SPECIALTY PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1975 (50 years ago)
Date of dissolution: 30 Jan 2006
Entity Number: 365960
ZIP code: 75201
County: New York
Place of Formation: Wisconsin
Address: 2515 MCKINNEY AVE., STE 1200, DALLAS, TX, United States, 75201
Principal Address: 2515 MCKINNEY AVE / SUITE 1200, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2515 MCKINNEY AVE., STE 1200, DALLAS, TX, United States, 75201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES R. GREISINGER Chief Executive Officer 857-897 SCHOOL PLACE, GREEN BAY, WI, United States, 54307

History

Start date End date Type Value
2005-06-07 2006-01-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-21 2006-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-04 2002-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-04 2005-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-21 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130000764 2006-01-30 SURRENDER OF AUTHORITY 2006-01-30
20051202035 2005-12-02 ASSUMED NAME LLC INITIAL FILING 2005-12-02
050607002540 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030411002029 2003-04-11 BIENNIAL STATEMENT 2003-03-01
020621000061 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State