Name: | HORMEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1933 (92 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 44286 |
ZIP code: | 07458 |
County: | Kings |
Place of Formation: | New York |
Address: | 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | 30 LITCHULT LANE, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD STEIN | Chief Executive Officer | 30 LITCHULT LANE, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
HORMEL CORPORATION | DOS Process Agent | 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-27 | 2024-09-10 | Address | 30 LITCHULT LANE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2024-09-10 | Address | 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2003-04-17 | 2017-02-27 | Address | 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2001-02-13 | 2017-02-27 | Address | 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1142, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2003-04-17 | Address | 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000397 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
170227006065 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
130206006296 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110217002338 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090305002698 | 2009-03-05 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State