Name: | ADM MILLING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1978 (47 years ago) |
Branch of: | ADM MILLING CO., Minnesota (Company Number c2388e30-b6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 509230 |
ZIP code: | 10005 |
County: | Columbia |
Place of Formation: | Minnesota |
Principal Address: | TAX DEPT., 4666 FARIES PKWY, DECATUR, IL, United States, 62526 |
Address: | 28 LIBERTY ST., N/A, NEW YORK, IL, United States, 10005 |
Name | Role | Address |
---|---|---|
TEDD A KRUSE | Chief Executive Officer | 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., N/A, NEW YORK, IL, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-19 | Address | 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-04 | 2020-09-03 | Address | 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000184 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220913002893 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200903061142 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-8215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State