Search icon

LOUIS DREYFUS CORPORATION

Branch

Company Details

Name: LOUIS DREYFUS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 27 Aug 1962 (62 years ago)
Branch of: LOUIS DREYFUS CORPORATION, NEW YORK (Company Number 3555712)
Business ID: 101115
State of Incorporation: NEW YORK
Principal Office Address: 10 WESTPORT RD, P O BOX 810WILTON, CT 6897-810

Director

Name Role Address
ROBERT L. AIKEN Director 10 WESTPORT ROAD, WILTON, CT 6897-810
GERARD LOUIS-DREYFUS Director 405 LEXINGTON AVE.,, NEW YORK, NY 10174
MERTON SARNOFF Director No data
JOHN L FINLAYSON Director No data
JOHN L GOSS Director 8800 ROSWELL ROAD, ATLANTA, GA 30350-810
ERNEST F. STEINER Director 405 LEXINGTON AVE, NEW YORK, NY 10174
JOSEPH NICOSIA Director No data

President

Name Role Address
GERARD LOUIS DREYFUS President 405 LEXINGTON AVE, NEW YORK, NY 6897-810
JOHN L GOSS President 8800 ROSWELL ROAD, ATLANTA, GA 30350-810

Chairman

Name Role
JOHN L FINLAYSON Chairman

Vice President

Name Role
JOSEPH NICOSIA Vice President

Treasurer

Name Role
JEROME F DUBROWSKI Treasurer

Secretary

Name Role
CAROL ARONOFF Secretary

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Reinstatement Filed 2004-10-18 Reinstatement
Revocation Filed 1997-11-17 Revocation
Amendment Form Filed 1997-09-29 Amendment
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Annual Report Filed 1997-03-31 Annual Report
Amendment Form Filed 1997-03-31 Amendment
Notice to Dissolve/Revoke Filed 1997-03-17 Notice to Dissolve/Revoke
Annual Report Filed 1996-04-02 Annual Report
Annual Report Filed 1995-06-14 Annual Report
Annual Report Filed 1994-05-09 Annual Report

Date of last update: 23 Jan 2025

Sources: Mississippi Secretary of State