Search icon

AGRI-SERVICES AGENCY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AGRI-SERVICES AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361338
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1036891
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-612-210
State:
Alabama
Type:
Headquarter of
Company Number:
3b49bd06-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0555149
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_13426333
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161564790
Plan Year:
2023
Number Of Participants:
2634
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2902
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3214
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3566
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3967
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-17 2025-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-17 2025-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-09-13 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-09-13 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-20 2017-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250330018994 2025-03-30 BIENNIAL STATEMENT 2025-03-30
230317001069 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210305061519 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190510060104 2019-05-10 BIENNIAL STATEMENT 2019-03-01
170913000911 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State