Name: | ASGROW SEED COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 08 Jul 2010 |
Entity Number: | 2447603 |
ZIP code: | 63167 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 800 NORTH LINDBERG BLVD, ST LOUIS, MO, United States, 63167 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MONSANTO COMPANY | DOS Process Agent | 800 NORTH LINDBERG BLVD, ST LOUIS, MO, United States, 63167 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-14 | 2010-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-06-14 | 2010-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-08 | 2004-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-08 | 2004-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708000556 | 2010-07-08 | SURRENDER OF AUTHORITY | 2010-07-08 |
100105002263 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071228002314 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
051214002039 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
040614000545 | 2004-06-14 | CERTIFICATE OF CHANGE | 2004-06-14 |
031209002276 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011221002082 | 2001-12-21 | BIENNIAL STATEMENT | 2001-12-01 |
991208000333 | 1999-12-08 | APPLICATION OF AUTHORITY | 1999-12-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State