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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 HORMEL PL, TAX DEPARTMENT, AUSTIN, MN, United States, 55912 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES SNEE, CEO | Chief Executive Officer | 1 HORMEL PL, AUSTIN, MN, United States, 55912 |
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) |
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