ALLIED DOMECQ NORTH AMERICA CORP. (Entity# 00468577) is a corporation registered with California Secretary of State. The business incorporation date is April 8, 1964. The corporation status is Surrendered.
Corporation Number | 00468577 |
Corporation Name | ALLIED DOMECQ NORTH AMERICA CORP. |
Incorporation Date | 1964-04-08 |
Corporation Status | Surrendered |
SO File Number | E439685 |
SO File Date | 2007-07-31 |
Mailing Address |
100 Manhattanville Road Purchase NY 10577 |
CEO Name | MICHEL BORD |
CEO Address |
4878 Rue Levy, Suite 200 St. Laurent Qc CANADA H4R 2P1 |
Agent Name | C T CORPORATION SYSTEM |
Agent Address |
818 W 7th St Ste 930 Los Angeles CA 90017 |
Jurisdiction | DELAWARE |
Entity Type | Statement & Designation By Foreign Corporation |
Corporation Tax Base | Stock |
Transaction Julian Date | 2007-08-29 |
Serial ID | Transaction Date | Transaction Code | Comment | Document Number |
---|---|---|---|---|
2007-08-06 | - SURC | D0872819 | ||
1994-12-08 | - Amended Statement and Designation by Foreign Corporation |
NAME CHANGE FROM: ALLIED-LYONS NORTH AMERICA CORP. |
A0454583 | |
1990-12-27 | - Amended Statement and Designation by Foreign Corporation |
NAME CHANGE FROM: HIRAM WALKER-ALLIED VINTNERS INC. |
A0396858 | |
1988-12-28 | - Amended Statement and Designation by Foreign Corporation |
NAME CHANGE FROM: HIRAM WALKER-GOODERHAM & WORTS INC. |
A0364211 | |
1987-02-17 | - Certificate of Amendment |
NAME CHANGED FROM: WALKER-HOME PETROLEUM, INC. |
A0329236 | |
1980-12-22 | - Certificate of Amendment |
NAME CHANGED FROM: MAIDSTONE IMPORTERS INC. |
A0227252 | |
1976-07-12 | - Amended Statement and Designation by Foreign Corporation |
NAME CHANGE FROM: JULES BERMAN & ASSOCIATES, INC. |
A0167934 | |
1964-05-15 | - Amended Statement and Designation by Foreign Corporation |
NAME CHANGE FROM: AABKAR DISTRIBUTORS INC. |
A0047344 |
Street Address | 100 MANHATTANVILLE ROAD |
City | PURCHASE |
State | NY |
Zip Code | 10577 |
Entity Name | Office Address | CEO/Agent | Incorporation |
---|---|---|---|
Pernod Ricard Americas Travel Retail Inc. | 100 Manhattanville Road, Purchase, NY 10577 | PHILIPPE DREANO | 2008-06-06 |
Box-rent, Inc. | 100 Manhattanville Road, Purchase, NY 10577 | KEVIN VALENTINE | 2007-08-09 |
Triton Container International Limited | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN MEAD SONDEY | 1997-09-24 |
Spacewise Inc. | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN M. SONDEY | 1996-04-04 |
Trans Ocean Container Corporation | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN M SONDEY | 1991-08-09 |
Trans Ocean Ltd. | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN SONDEY | 1991-07-02 |
The Kahlua Company | 100 Manhattanville Road, Purchase, NY 10577 | MICHEL BORD | 1991-06-28 |
Trifico Incorporated | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN M SONDEY | 1991-05-31 |
Tal International Container Corporation | 100 Manhattanville Road, Purchase, NY 10577 | SIMON VERNON | 1990-08-09 |
Triton Container International, Incorporated of North America | 100 Manhattanville Road, Purchase, NY 10577 | BRIAN MEAD SONDEY | 1981-03-02 |
Role | Name / Organization | Address |
---|---|---|
Agent | C T CORPORATION SYSTEM |
Please comment or provide details below to improve the information on ALLIED DOMECQ NORTH AMERICA CORP..
Data Provider | California Secretary of State |
Jurisdiction | California State |
This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.