Search icon

INTERNATIONAL PRODUCE INC.

Company Details

Name: INTERNATIONAL PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1954 (71 years ago)
Date of dissolution: 18 Dec 2021
Entity Number: 93357
ZIP code: 63017
County: New York
Place of Formation: New York
Address: 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN STRONG Chief Executive Officer 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017

DOS Process Agent

Name Role Address
INTERNATIONAL PRODUCE, INC. DOS Process Agent 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-01-03 2020-01-09 Address 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process)
2016-01-19 2018-01-03 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, 1901, USA (Type of address: Service of Process)
2016-01-19 2020-01-09 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, 1901, USA (Type of address: Principal Executive Office)
2016-01-19 2020-01-09 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, 1901, USA (Type of address: Chief Executive Officer)
2014-02-28 2016-01-19 Address 50 MAIN ST, 7TH FL, WHITE PLAINS, NY, 10606, 1901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211218000531 2021-12-16 CERTIFICATE OF MERGER 2021-12-16
200109060236 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103007062 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160119006369 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140228002427 2014-02-28 BIENNIAL STATEMENT 2014-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State