Name: | AGRICO CHEMICAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1972 (53 years ago) |
Date of dissolution: | 28 Jun 2006 |
Entity Number: | 253545 |
ZIP code: | 55441 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3033 CAMPUS DRIVE STE E490, PLYMOUTH, MN, United States, 55441 |
Principal Address: | 100 SOUTH SAUNDERS ROAD, STE 300, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
THE MOSAIC COMPANY | DOS Process Agent | 3033 CAMPUS DRIVE STE E490, PLYMOUTH, MN, United States, 55441 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS A PERTZ | Chief Executive Officer | 100 SOUTH SAUNDERS RD, STE 300, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-07 | 2002-07-03 | Address | 2100 SANDERS RD, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
2000-07-07 | 2002-07-03 | Address | 2100 SANDERS RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2006-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2006-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-31 | 2000-07-07 | Address | 2345 WAUKEGAN RD, SUITE E-200, BANNOCKBURN, IL, 60015, 5516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060628000717 | 2006-06-28 | SURRENDER OF AUTHORITY | 2006-06-28 |
20041116001 | 2004-11-16 | ASSUMED NAME CORP INITIAL FILING | 2004-11-16 |
040908003065 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020703002350 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
000707002447 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State