Search icon

EMD CROP BIOSCIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMD CROP BIOSCIENCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (36 years ago)
Date of dissolution: 31 Mar 2010
Entity Number: 1410744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 13100 WEST LISBON RD, STE 600, BROOKFIELD, WI, United States, 53005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MEIKEN KREBS Chief Executive Officer 13100 WEST LISBON RD, STE 600, BROOKFIELD, WI, United States, 53005

DOS Process Agent

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

History

Start date End date Type Value
2008-01-10 2010-01-08 Address 13100 WEST LISBON RD, STE 600, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-01-10 Address 13100 WEST LISBON RD, STE 600, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer)
2003-03-14 2006-08-01 Name NITRAGIN, INC.
2002-01-17 2004-02-10 Address 3101 W CUSTER AVE, MILWAUKEE, WI, 53209, USA (Type of address: Chief Executive Officer)
2000-03-15 2002-01-17 Address 3101 W. CUSTER AVE., MILWAUKEE, WI, 53209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100331000709 2010-03-31 SURRENDER OF AUTHORITY 2010-03-31
100108002431 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080110002904 2008-01-10 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
071226002316 2007-12-26 BIENNIAL STATEMENT 2008-01-01
070829000501 2007-08-29 CERTIFICATE OF CHANGE 2007-08-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State