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 |
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 |
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 |
Name | Role |
---|---|
JOHN L FINLAYSON | Chairman |
Name | Role |
---|---|
JOSEPH NICOSIA | Vice President |
Name | Role |
---|---|
JEROME F DUBROWSKI | Treasurer |
Name | Role |
---|---|
CAROL ARONOFF | Secretary |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
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