Search icon

STANFORD SEED COMPANY, INC.

Company Details

Name: STANFORD SEED COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 18 May 1999
Entity Number: 1467155
ZIP code: 13904
County: Broome
Place of Formation: Delaware
Principal Address: 1600 EAST CUMBERLAND, LENANON, PA, United States, 17042
Address: 1 GEORGE ST, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
LEBANON SEABOARD CORPORATION DOS Process Agent 1 GEORGE ST, BINGHAMTON, NY, United States, 13904

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VERNON BISHOP Chief Executive Officer 1600 EAST CUMBERLAND, LEBANON, PA, United States, 17042

History

Start date End date Type Value
1993-09-17 1996-08-19 Address 1 GEORGE STREET, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-05-12 1993-09-17 Address 1900 GRANT BUILDING, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1993-05-12 1996-08-19 Address 340 SOUTH MUDDY CREEK ROAD, DENVER, PA, 17517, USA (Type of address: Principal Executive Office)
1990-08-08 1993-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990518000377 1999-05-18 CERTIFICATE OF TERMINATION 1999-05-18
960819002037 1996-08-19 BIENNIAL STATEMENT 1996-08-01
930917002613 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930512002506 1993-05-12 BIENNIAL STATEMENT 1992-08-01
901011000407 1990-10-11 CERTIFICATE OF AMENDMENT 1990-10-11
900808000556 1990-08-08 APPLICATION OF AUTHORITY 1990-08-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State