DEKALB GENETICS CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES E ZIMMER | Chief Executive Officer | 800 N LINDBERGH BLVD, ST LOUIS, MO, United States, 63167 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State