Name: | GENERAL FOODS CREDIT INVESTORS NO. 1 CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1984 (41 years ago) |
Date of dissolution: | 05 Jul 2017 |
Entity Number: | 913802 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 225 HIGH RIDGE RD 300W, STAMFORD, CT, United States, 06905 |
Principal Address: | 225 HIGH RIDGE ROAD, SUITE 300, WEST STAMFORD, CT, United States, 06905 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 HIGH RIDGE RD 300W, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
JOHN J. MULLIGAN | Chief Executive Officer | 225 HIGH RIDGE ROAD, SUITE 300, WEST STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2012-05-03 | Address | 225 HIGH RIDGE RD 300W, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
2002-07-12 | 2012-05-03 | Address | 225 HIGH RIDGE RD 300W, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2002-07-12 | Address | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2002-07-12 | Address | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1998-05-19 | 2002-07-12 | Address | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705000117 | 2017-07-05 | CERTIFICATE OF TERMINATION | 2017-07-05 |
160502006481 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006724 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006102 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100513002263 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State