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 |
Name | Role | Address |
---|---|---|
WESTON FOODS US, INC. | DOS Process Agent | 515 west 26th street, 4th floor, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD DUFRESNE | Chief Executive Officer | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112 |
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) |
2015-01-02 | 2019-01-31 | Address | 3851 WESTERRE PARKWAY, SUITE 200, RICHMOND, VA, 23233, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2015-01-02 | Address | 1740 JOYCE AVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2015-01-02 | Address | 50 MABLEHURST DR, BROWNSBURG, IN, 46112, USA (Type of address: Principal Executive Office) |
2009-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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 |
SR-51439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51438 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170103008491 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006776 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130124006224 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State