Search icon

AVENTIS ANIMAL NUTRITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENTIS ANIMAL NUTRITION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2223698
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 55 CORPORATE DR, BRIDGEWATER, NJ, United States, 08807
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY IRACE Chief Executive Officer 55 CORPORATE DR, BRIDGEWATER, NJ, United States, 08807

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2004-03-31 2008-02-20 Address 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2002-01-08 2004-03-31 Address 3480 PRESTON RIDGE RD, STE 375, ALPHARETTA, GA, 30005, 2028, USA (Type of address: Chief Executive Officer)
2002-01-08 2008-02-20 Address 3480 PRESTON RIDGE RD, STE 375, ALPHARETTA, GA, 30005, 2028, USA (Type of address: Principal Executive Office)
2000-02-29 2002-01-08 Address 3480 PRESTON RIDGE RD, STE 650, ALPHARETTA, GA, 30005, 2028, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-01-08 Address 3480 PRESTON RIDGE RD, STE 650, ALPHARETTA, GA, 30005, 2028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1856004 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
080220002301 2008-02-20 BIENNIAL STATEMENT 2008-01-01
040331002937 2004-03-31 BIENNIAL STATEMENT 2004-01-01
020108002783 2002-01-08 BIENNIAL STATEMENT 2002-01-01
010102000289 2001-01-02 CERTIFICATE OF CHANGE 2001-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State