Search icon

WESTON FOODS US HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTON FOODS US HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 3762289
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 515 west 26th street, 4th floor, NEW YORK, NY, United States, 10001
Principal Address: 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112

DOS Process Agent

Name Role Address
WESTON FOODS US, INC. DOS Process Agent 515 west 26th street, 4th floor, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD DUFRESNE Chief Executive Officer 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-10-12 Address 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000706 2023-10-05 SURRENDER OF AUTHORITY 2023-10-05
230131000087 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210127060125 2021-01-27 BIENNIAL STATEMENT 2021-01-01
200224001446 2020-02-24 CERTIFICATE OF AMENDMENT 2020-02-24
190131060115 2019-01-31 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State