Name: | FARM PROGRESS COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 29 Mar 2018 |
Branch of: | FARM PROGRESS COMPANIES, INC., Illinois (Company Number LLC_00123617) |
Entity Number: | 1568959 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | Illinois |
Principal Address: | 255 38TH AVE, STE P, ST. CHARLES, IL, United States, 60174 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK MARTELL | Chief Executive Officer | 52 VANDERBUILT AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2017-08-01 | Address | 1166 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-08-01 | 2013-08-22 | Address | 255 38TH AVE, STE P, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer) |
2009-08-13 | 2011-08-01 | Address | 255 38TH AVE STE P, ST. CHARLES, IL, 60174, USA (Type of address: Principal Executive Office) |
2009-08-13 | 2011-08-01 | Address | 255 38TH AVE STE P, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-08-13 | Address | 191 S GARY AVE, CAROL STREAM, IL, 60188, 2095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180329000169 | 2018-03-29 | CERTIFICATE OF TERMINATION | 2018-03-29 |
170801006042 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170313000740 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
150803007308 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130822006249 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State