Search icon

DEKALB GENETICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DEKALB GENETICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1988 (37 years ago)
Date of dissolution: 16 Dec 2009
Entity Number: 1290069
ZIP code: 12207
County: Ontario
Place of Formation: Delaware
Principal Address: 800 N LINDBERGH BLVD, TAX DEPT G5EE, ST LOUIS, MO, United States, 63167
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES E ZIMMER Chief Executive Officer 800 N LINDBERGH BLVD, ST LOUIS, MO, United States, 63167

History

Start date End date Type Value
2000-11-10 2006-09-21 Address 3100 SYCAMORE RD., DEKALB, IL, 60115, USA (Type of address: Principal Executive Office)
2000-11-10 2006-09-21 Address 3100 SYCAMORE RD., DEKALB, IL, 60115, USA (Type of address: Chief Executive Officer)
2000-11-10 2004-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2004-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2000-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216000013 2009-12-16 CERTIFICATE OF TERMINATION 2009-12-16
080910002894 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060921002253 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041103002585 2004-11-03 BIENNIAL STATEMENT 2004-09-01
040614000389 2004-06-14 CERTIFICATE OF CHANGE 2004-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State