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
Name | Role | Address |
---|---|---|
STEPHEN STRONG | Chief Executive Officer | 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
INTERNATIONAL PRODUCE, INC. | DOS Process Agent | 1391 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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