Name: | SANDOZ AGRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1985 (39 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 1044114 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 410 SWING RD., GREENSBORO, NC, United States, 27409 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRAYDON WINCH | Chief Executive Officer | 410 SWING RD, GREENSBORO, NC, United States, 27409 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-09 | 2003-12-18 | Address | 410 SWING RD., GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2001-10-24 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-16 | 2000-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-30 | 2001-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1994-01-14 | 2000-03-09 | Address | 608 5TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000688 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
031218002420 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
020123002625 | 2002-01-23 | BIENNIAL STATEMENT | 2001-12-01 |
011024000166 | 2001-10-24 | CERTIFICATE OF CHANGE | 2001-10-24 |
000309002026 | 2000-03-09 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State