CORBION AMERICA SUBHOLDINGS, INC.

Name: | CORBION AMERICA SUBHOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 3138897 |
ZIP code: | 66215 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 7905 QUIVIRA ROAD, LENEXA, KS, United States, 66215 |
Principal Address: | 7905 QUIVIRA RD, LENEXA, KS, United States, 66215 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERK DE RUITER | Chief Executive Officer | 7905 QUIVIRA RD, LENEXA, KS, United States, 66215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7905 QUIVIRA ROAD, LENEXA, KS, United States, 66215 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2013-12-12 | Name | CSM SUBHOLDINGS, INC. |
2012-08-23 | 2017-05-04 | Address | 8071 FLINT ST, LENECA, KS, 66214, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2017-05-04 | Address | 8071 FLINT ST, LENEXA, KS, 66214, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2017-11-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-05-21 | 2017-11-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121000389 | 2017-11-21 | SURRENDER OF AUTHORITY | 2017-11-21 |
170504006869 | 2017-05-04 | BIENNIAL STATEMENT | 2016-12-01 |
131212000224 | 2013-12-12 | CERTIFICATE OF AMENDMENT | 2013-12-12 |
121213006199 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
121107000784 | 2012-11-07 | CERTIFICATE OF AMENDMENT | 2012-11-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State