Name: | GENERAL FOODS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Aug 1952 (73 years ago) |
Business ID: | 304385 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 250 NORTH STWHITE PLAINS, NY 10625-1 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PETER J DELUCA | Director | 250 NORTH STREET, , NY |
BENNETT HERSCH | Director | 250 NORTH STREET, , NY |
JAMES L FERGUSON | Director | 250 NORTH STREET, , NY |
Name | Role | Address |
---|---|---|
THOMAS E MCINTYRE | Secretary | 250 NORTH STREET, , NY |
Name | Role | Address |
---|---|---|
PHILIP L SMITH | President | 250 NORTH STREET, , NY |
Name | Role | Address |
---|---|---|
JOHN M KEENAN | Vice President | 250 NORTH STREET, , NY |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Merger | Filed | 1990-02-12 | Merger |
Annual Report | Filed | 1989-02-20 | Annual Report |
Merger | Filed | 1985-12-11 | Merger |
See File | Filed | 1984-07-30 | See File |
See File | Filed | 1977-07-29 | See File |
See File | Filed | 1969-08-11 | See File |
See File | Filed | 1968-08-12 | See File |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State