AGRI-ANALYSTS, INC.

Name: | AGRI-ANALYSTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1989 (36 years ago) |
Date of dissolution: | 16 Feb 2018 |
Entity Number: | 1378879 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1420 MOHAWK AVENUE, MOHEGAN LAKE, NY, United States, 10547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH K BAKER | Chief Executive Officer | 1420 MOHAWK AVENUE, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
AGRI-ANALYSTS, INC. | DOS Process Agent | 1420 MOHAWK AVENUE, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2014-01-07 | Address | 233 GREENE AVE, APT 1A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2011-09-08 | 2014-01-07 | Address | 233 GREENE AVE, APT 1A, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2014-01-07 | Address | 233 GREENE AVE, APT 1A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2011-09-08 | Address | 17D CROMWELL PLACE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 2009-09-14 | Address | PO BOX 814, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216000028 | 2018-02-16 | CERTIFICATE OF DISSOLUTION | 2018-02-16 |
140107006147 | 2014-01-07 | BIENNIAL STATEMENT | 2013-08-01 |
110908002323 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090914002725 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
071022002489 | 2007-10-22 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State