Search icon

SANDOZ AGRO, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRAYDON WINCH Chief Executive Officer 410 SWING RD, GREENSBORO, NC, United States, 27409

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
585510
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F94000000764
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54240961
State:
ILLINOIS

History

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)

Filings

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