Name: | MORTON SALT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2010 (15 years ago) |
Entity Number: | 3981122 |
ZIP code: | 66210 |
County: | Wyoming |
Place of Formation: | Delaware |
Address: | 10955 Lowell Avenue, Suite 500, OVERLAND PARK, KS, United States, 66210 |
Principal Address: | 444 W. LAKE STREET, STE 2900, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 10955 Lowell Avenue, Suite 500, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
MARK DEMETREE | Chief Executive Officer | 444 W. LAKE STREET, STE 2900, CHICAGO, IL, United States, 60606 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80016 | No data | No data | Mined land permit | 110 N. Wacker Drive, Chicago, Il, 60606 0151 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 444 W. LAKE STREET, STE 2900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-14 | Address | 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-08-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-08-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003696 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220816002414 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200806060956 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-113943 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113944 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State