MCCAIN FOODS USA, INC.

Name: | MCCAIN FOODS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2015 (10 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOWARD SNAPE | Chief Executive Officer | ONE TOWER LANE, 11TH FLOOR, OAKBROOK TERRACE TOWER, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2024-12-23 | 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 | 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 TOWER, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State