Name: | MAKHTESHIM AGAN OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618280 |
ZIP code: | 27604 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3120 HIGHWOODS BLVD #100, RALEIGH, NC, United States, 27604 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 3120 HIGHWOODS BLVD #100, RALEIGH, NC, United States, 27604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3120 HIGHWOODS BLVD #100, RALEIGH, NC, United States, 27604 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2012-05-11 | Address | 4515 FALLS OF NEUSE RD STE 300, RALEIGH, NC, 27609, USA (Type of address: Service of Process) |
2006-04-18 | 2012-05-11 | Address | 4515 FALLS OF NEUSE RD STE 300, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2012-05-11 | Address | 4515 FALLS OF NEUSE RD STE 300, RALEIGH, NC, 27609, USA (Type of address: Principal Executive Office) |
2005-08-05 | 2006-04-18 | Address | 280 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-15 | 2006-04-18 | Address | 551 FIFTH AVE, STE 1100, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120511002625 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
080326002420 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060418002136 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
050805000409 | 2005-08-05 | CERTIFICATE OF CHANGE | 2005-08-05 |
040428002431 | 2004-04-28 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State