Search icon

GENERAL FOODS CREDIT INVESTORS NO. 1 CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 HIGH RIDGE RD 300W, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
JOHN J. MULLIGAN Chief Executive Officer 225 HIGH RIDGE ROAD, SUITE 300, WEST STAMFORD, CT, United States, 06905

History

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)

Filings

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