Name: | DAWN FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759621 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3333 SARGENT ROAD, JACKSON, MI, United States, 49201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARRIE L. BARBER | Chief Executive Officer | 3333 SARGENT ROAD, JACKSON, MI, United States, 49201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 3333 SARGENT ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2022-02-05 | 2025-01-27 | Address | 3333 SARGENT ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2022-02-05 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-05 | 2022-02-05 | Address | 3333 SARGENT ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2022-02-05 | 2025-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-03-01 | 2022-02-05 | Address | 3333 SARGENT ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003203 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230111001792 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220205000031 | 2022-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-03 |
210915002062 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
SR-51403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190117060163 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170119006286 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150108006109 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130122006542 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State