Name: | LOUIS DREYFUS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Mar 2002 (23 years ago) |
Business ID: | 714223 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 40 Danbury RoadWilton, CT 06897-0810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jeffrey Zanchelli | Vice President | 40 Danbury Road, Wilton, CT 06897-0810 |
Name | Role | Address |
---|---|---|
GERARD LOUIS DREYFUS | Director | 20 WESTPORT ROAD P O BOX 810, WILTON, CT 6897 |
ERIK ANDERSON | Director | 40 Danbury Road, Wilton, CT 06897-0810 |
Name | Role | Address |
---|---|---|
GERARD LOUIS DREYFUS | Chairman | 20 WESTPORT ROAD P O BOX 810, WILTON, CT 6897 |
Name | Role | Address |
---|---|---|
ERIK ANDERSON | President | 40 Danbury Road, Wilton, CT 06897-0810 |
Name | Role | Address |
---|---|---|
Serge A Stepanov | Treasurer | 40 Danbury Road, Wilton, CT 06897-0810 |
Name | Role | Address |
---|---|---|
Elizabeth J Listner | Secretary | 40 Danbury Road, Wilton, CT 06897-0810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2011-05-04 | Withdrawal |
Annual Report | Filed | 2010-04-22 | Annual Report |
Annual Report | Filed | 2009-04-29 | Annual Report |
Annual Report | Filed | 2008-07-03 | Annual Report |
Annual Report | Filed | 2007-06-06 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Amendment Form | Filed | 2005-07-06 | Amendment |
Annual Report | Filed | 2005-04-25 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State