AGRECOLOR, INC.

Name: | AGRECOLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1971 (54 years ago) |
Entity Number: | 308674 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GRECO | Chief Executive Officer | 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2011-07-14 | Address | 8 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2011-07-14 | Address | 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2003-05-27 | Address | 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2003-05-27 | Address | 8 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2011-07-14 | Address | 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002570 | 2013-09-09 | BIENNIAL STATEMENT | 2013-06-01 |
110714002638 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090806002253 | 2009-08-06 | BIENNIAL STATEMENT | 2009-06-01 |
20060313004 | 2006-03-13 | ASSUMED NAME CORP INITIAL FILING | 2006-03-13 |
050830002734 | 2005-08-30 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State