Name: | KELLOGG SALES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1923 (102 years ago) |
Date of dissolution: | 14 Jan 2004 |
Entity Number: | 4846 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Michigan |
Principal Address: | 1 KELLOGG SQ, BATTLE CREEK, MI, United States, 49016 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DAVID A MACKAY | Chief Executive Officer | 1 KELLOGG SQ, BATTLE CREEK, MI, United States, 49016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2001-07-16 | Address | 1 KELLOGG SQ, PO BOX 3599, BATTLE CREEK, MI, 49016, 3599, USA (Type of address: Principal Executive Office) |
1999-07-28 | 2001-07-16 | Address | 1 KELLOGG SQ, PO BOX 3599, BATTLE CREEK, MI, 49016, 3599, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-17 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-15 | 1999-07-28 | Address | ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100719032 | 2010-07-19 | ASSUMED NAME CORP INITIAL FILING | 2010-07-19 |
040114000420 | 2004-01-14 | CERTIFICATE OF TERMINATION | 2004-01-14 |
010716002469 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
991028000889 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
990728002141 | 1999-07-28 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State