Name: | HYGRADE FOOD PRODUCTS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Jun 1956 (69 years ago) |
Branch of: | HYGRADE FOOD PRODUCTS CORPORATION, NEW YORK (Company Number 2273761) |
Business ID: | 309477 |
State of Incorporation: | NEW YORK |
Principal Office Address: | % SARA LEE CORP TAX DEPT, THREE FIRST NATL PLAZACHICAGO, IL 60602-7472 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
SCOTT BOWLUS | Vice President |
Name | Role | Address |
---|---|---|
ROCCO R MINGHINE | President | No data |
VINCE LUPINACCI | President | 40 OAK HO-LOW, SOUTHFIELD, MI 48034 |
Name | Role |
---|---|
LARRY N KARAGIANIS | Secretary |
Name | Role |
---|---|
LARRY N KARAGIANIS | Treasurer |
JAMES D CUNNINGHAM | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 1998-01-06 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-11 | Annual Report |
Annual Report | Filed | 1996-11-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-05 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State