Name: | AMERICAN EVERGREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1999 (26 years ago) |
Entity Number: | 2392530 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3 Agway Drive Rensselaer NY, Rensselaer, NY, United States, 12144 |
Principal Address: | 3 AGWAY DRIVE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T CASALE | Chief Executive Officer | P.O. BOX 126, WYNANTSKILL, NY, United States, 12198 |
Name | Role | Address |
---|---|---|
AMERICAN EVERGREEN, INC. | DOS Process Agent | 3 Agway Drive Rensselaer NY, Rensselaer, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2013-06-13 | 2023-06-01 | Address | P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2013-06-13 | 2023-06-01 | Address | P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
2009-05-28 | 2015-06-01 | Address | 547 MAIN AVE, WYNANSKILL, NY, 12198, USA (Type of address: Principal Executive Office) |
2009-05-28 | 2013-06-13 | Address | 3 AGWAY DRIVE, RENNSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003946 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210720002066 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
191122060077 | 2019-11-22 | BIENNIAL STATEMENT | 2019-06-01 |
150601006709 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006256 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State