LAND O'LAKES, INC.
Branch
Name: | LAND O'LAKES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1926 (99 years ago) |
Branch of: | LAND O'LAKES, INC., Minnesota (Company Number eccc6030-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 5965 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 4001 LEXINGTON AVE. N., ARDEN HILLS, MN, United States, 55126 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETH E. FORD | Chief Executive Officer | 4001 LEXINGTON AVE. N., ARDEN HILLS, MN, United States, 55126 |
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., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 4001 LEXINGTON AVE. N., ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-05-21 | Address | 4001 LEXINGTON AVE. N., ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-06-13 | 2020-05-11 | Address | 4001 N LEXINGTON AVE, ARDEN HILLS, MN, 55126, 2988, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003051 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220512001051 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200511060822 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State