Search icon

IMPERIAL SUGAR COMPANY

Company Details

Name: IMPERIAL SUGAR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3880729
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O LOUIS DREYFUS COMMODITIES, 40 DANBURY ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL A. GORRELL Chief Executive Officer US HIGHWAY 17 NORTH, PORT WENTWORTH, GA, United States, 31407

History

Start date End date Type Value
2011-11-23 2013-11-06 Address 8016 HIGHWAY 90A, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2011-11-23 2013-11-06 Address 8016 HIGHWAY 90A, SUGAR LAND, TX, 77478, USA (Type of address: Principal Executive Office)
2009-11-19 2014-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-19 2014-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179772 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
151120006043 2015-11-20 BIENNIAL STATEMENT 2015-11-01
140421000059 2014-04-21 CERTIFICATE OF CHANGE 2014-04-21
131106006741 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111123002675 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091119000580 2009-11-19 APPLICATION OF AUTHORITY 2009-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300802 Other Contract Actions 2013-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-05
Termination Date 2015-09-14
Date Issue Joined 2014-11-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name IMPERIAL SUGAR COMPANY
Role Plaintiff
Name U.S. SUGAR CO., INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State