Search icon

DUPONT NUTRITION USA, INC.

Company Details

Name: DUPONT NUTRITION USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154302
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 974 Centre Road, Building 730, WILMINGTON, DE, United States, 19805

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANGELA R. STRZELECKI Chief Executive Officer 974 CENTRE ROAD, BUILDING 730, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 974 CENTRE ROAD, BUILDING 730, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 974 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
2019-06-13 2023-06-27 Address 974 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627000538 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210903001714 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190613060004 2019-06-13 BIENNIAL STATEMENT 2019-06-01
SR-79187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614000494 2017-06-14 APPLICATION OF AUTHORITY 2017-06-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State