Name: | DEAN DAIRY PRODUCTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1984 (40 years ago) |
Date of dissolution: | 19 Jun 2009 |
Entity Number: | 961745 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | STE 1200 LB 30, 2515 MCKINNEY AVENUE, DALLAS, TX, United States, 75201 |
Principal Address: | 2515 MCKINNEY AVE, SUITE 1200, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STE 1200 LB 30, 2515 MCKINNEY AVENUE, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICK FEHR | Chief Executive Officer | 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2009-06-19 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-14 | 2007-03-29 | Address | 1858 ONEIDA LN, SHARPSVILLE, PA, 16150, 9638, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2005-02-14 | Address | 2515 MCKINNEY AVE, SUITE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2009-06-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-05 | 2002-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090619000789 | 2009-06-19 | SURRENDER OF AUTHORITY | 2009-06-19 |
070329002568 | 2007-03-29 | BIENNIAL STATEMENT | 2006-12-01 |
050214002476 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002281 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
020621000033 | 2002-06-21 | CERTIFICATE OF CHANGE | 2002-06-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State