Search icon

ACCELERATED GENETICS

Company Details

Name: ACCELERATED GENETICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2681447
ZIP code: 12205
County: New York
Place of Formation: Wisconsin
Foreign Legal Name: TRI-STATE BREEDERS COOPERATIVE
Fictitious Name: ACCELERATED GENETICS
Principal Address: E10890 PENNY LN, BARABOO, WI, United States, 53913
Address: 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOEL GROSKREUTZ Chief Executive Officer E10890 PENNY LN, BARABOO, WI, United States, 53913

History

Start date End date Type Value
2003-09-19 2009-10-16 Address E10890 PENNY LN, BARABOO, WI, 53913, USA (Type of address: Chief Executive Officer)
2003-09-19 2013-10-24 Address E10890 PENNY LN, BARABOO, WI, 53913, USA (Type of address: Service of Process)
2001-09-06 2013-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-06 2003-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006848 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131024000738 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
130917006077 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110929002438 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091016002128 2009-10-16 BIENNIAL STATEMENT 2009-09-01
071029002841 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051102002380 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030919002602 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010906000091 2001-09-06 APPLICATION OF AUTHORITY 2001-09-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State