Name: | SYNGENTA CROP PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 24 Feb 2011 |
Entity Number: | 2100950 |
ZIP code: | 27409 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 410 SWING RD, GREENSBORO, NC, United States, 27409 |
Principal Address: | 410 SWING ROAD, GREENSBORO, NC, United States, 27419 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VALDEMAR FISCHER | Chief Executive Officer | 410 SWING RD, GREENSBORO, NC, United States, 27409 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 SWING RD, GREENSBORO, NC, United States, 27409 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2009-01-30 | Address | 410 SWING RD., GREENSBORO, NC, 17409, USA (Type of address: Service of Process) |
2003-02-05 | 2005-03-15 | Address | 410 SWING RD, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2005-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-05 | 2003-02-05 | Address | 410 SWING ROAD, GREENSBORO, NC, 27419, 8300, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2001-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110224000919 | 2011-02-24 | CERTIFICATE OF TERMINATION | 2011-02-24 |
090130003194 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070222002717 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
051229000688 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
050315002273 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State