Search icon

HORMEL FOODS CORPORATION

Company Details

Name: HORMEL FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2008 (16 years ago)
Entity Number: 3735119
ZIP code: 55912
County: New York
Place of Formation: Delaware
Address: 1 HORMEL PL, AUSTIN, MN, United States, 55912
Address: 1 HORMEL PL, TAX DEPARTMENT, AUSTIN, MN, United States, 55912

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 HORMEL PL, TAX DEPARTMENT, AUSTIN, MN, United States, 55912

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES SNEE, CEO Chief Executive Officer 1 HORMEL PL, AUSTIN, MN, United States, 55912

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1 HORMEL PL, AUSTIN, MN, 55912, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2024-10-01 Address 1 HORMEL PL, AUSTIN, MN, 55912, USA (Type of address: Chief Executive Officer)
2010-10-25 2018-10-19 Address 1 HORMEL PL, AUSTIN, MN, 55912, USA (Type of address: Chief Executive Officer)
2008-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001034843 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221012000923 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201005061160 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019006330 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161007006238 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141008006046 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121009006106 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101025002722 2010-10-25 BIENNIAL STATEMENT 2010-10-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State