Name: | GM CEREALS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2017 (8 years ago) |
Entity Number: | 5097627 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | c/o General Mills World Headquarters, Number One General Mills Boulevard, MINNEAPOLIS, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
GM CEREALS PROPERTIES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL GALLAGHER | Chief Executive Officer | C/O GENERAL MILLS WORLD HEADQUARTERS, NUMBER ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | C/O GENERAL MILLS WORLD HEADQUARTERS, NUMBER ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | NUMBER ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-19 | Address | NUMBER ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003202 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230313003480 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210322060326 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190307060117 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-107684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State