NUTRIEN AG SOLUTIONS, INC.

Name: | NUTRIEN AG SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2003 (22 years ago) |
Entity Number: | 2941778 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3005 ROCKY MOUNTAIN AVE, LOVELAND, CO, United States, 80538 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF TARSI | Chief Executive Officer | 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, United States, 80538 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17719 | 2020-05-01 | 2026-08-31 | Pesticide use | No data |
16477 | 2015-11-19 | 2025-04-30 | Pesticide use | No data |
16352 | 2015-05-06 | 2027-08-31 | Pesticide use | No data |
7768 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
7367 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 13131 LAKE FRASER DRIVE S.E., CALGARY, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-22 | 2023-08-02 | Address | 13131 LAKE FRASER DRIVE S.E., CALGARY, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003759 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210819002048 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190820060400 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
SR-37654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State