Search icon

CHS INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CHS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Branch of: CHS INC., Minnesota (Company Number 63f8d3ac-a6d4-e011-a886-001ec94ffe7f)
Entity Number: 2280531
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: 5500 CENEX DRIVE, INVER GROVE HEIGHTS, MN, United States, 55077
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY DEBERTIN Chief Executive Officer 5500 CENEX DRIVE, INVER GROVE HEIGHTS, MN, United States, 55077

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 5500 CENEX DRIVE, INVER GROVE HEIGHTS, MN, 55077, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-10 2024-07-12 Address 5500 CENEX DRIVE, INVER GROVE HEIGHTS, MN, 55077, USA (Type of address: Chief Executive Officer)
2016-07-07 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-07 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712000912 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220711000279 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200721060067 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180710006064 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160708006115 2016-07-08 BIENNIAL STATEMENT 2016-07-01

CFPB Complaint

Date:
2020-01-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2010-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CHS INC.
Party Role:
Defendant
Party Name:
DGS FOREIGN TRADING (SHIPPING)
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CHS INC.
Party Role:
Plaintiff
Party Name:
SEASTAR CHARTERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State