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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOEL GROSKREUTZ | Chief Executive Officer | E10890 PENNY LN, BARABOO, WI, United States, 53913 |
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) |
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