Search icon

GENERAL MILLS, INC.

Company Details

Name: GENERAL MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1928 (97 years ago)
Date of dissolution: 08 Jan 2002
Entity Number: 6946
ZIP code: 55426
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, NUMBER 1 GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426
Principal Address: 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STEPHEN W SANGER Chief Executive Officer 1 GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, NUMBER 1 GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426

History

Start date End date Type Value
1999-09-21 2002-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2002-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-13 1996-08-13 Address ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-08-13 Address ONE GENERAL MILLS BOULEVARD, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)
1986-01-28 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020108000242 2002-01-08 SURRENDER OF AUTHORITY 2002-01-08
000822002341 2000-08-22 BIENNIAL STATEMENT 2000-07-01
000705002000 2000-07-05 BIENNIAL STATEMENT 2000-07-01
990921000968 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980811002457 1998-08-11 BIENNIAL STATEMENT 1998-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State