Search icon

MCCAIN FOODS USA, INC.

Company Details

Name: MCCAIN FOODS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841285
ZIP code: 12207
County: New York
Place of Formation: Maine
Principal Address: ONE TOWER LANE, 11th Floor, Oakbrook Terrace Tower, OAKBROOK TERRACE, IL, United States, 60181
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
HOWARD SNAPE Chief Executive Officer ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE TOWER, OAKBROOK TERRACE, IL, United States, 60181

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 222 S. JULIAN ST., NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE T, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE TOWER, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE TOWER, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 222 S. JULIAN ST., NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE T, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-12-23 Address 222 S. JULIAN ST., NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-30 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-30 2024-12-23 Address ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE T, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003651 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
240730020168 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
231030017126 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211103000955 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191001061345 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190326060395 2019-03-26 BIENNIAL STATEMENT 2017-10-01
SR-73368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151028000457 2015-10-28 APPLICATION OF AUTHORITY 2015-10-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State