Name: | DANISCO US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1990 (35 years ago) |
Entity Number: | 1441339 |
ZIP code: | 94304 |
County: | New York |
Place of Formation: | Delaware |
Address: | 925 Page Mill Road, Palo Alto, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SIMON W. HERRIOTT | Chief Executive Officer | 925 PAGE MILL ROAD, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
DANISCO US INC. | DOS Process Agent | 925 Page Mill Road, Palo Alto, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 925 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 974 CENTRE ROAD, P.O. BOX 2915, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer) |
2020-04-10 | 2024-04-15 | Address | 974 CENTRE ROAD, P.O. BOX 2915, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000161 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220401002979 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200410060000 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
SR-18341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State