Name: | AGROCHEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Oct 2021 |
Entity Number: | 3236236 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 26 FREEDOM WAY, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 26 Freedom Way, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Freedom Way, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ROBERT J. DEMARCO, PRESIDENT | Chief Executive Officer | 135 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-19 | 2016-06-29 | Address | 135 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2015-08-17 | Address | 110 SPRING ST, STE 101, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-10-09 | 2016-06-29 | Address | 3 DUPLAINVILLE RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2007-07-10 | 2011-07-19 | Address | 26 LAKEWOOD DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2007-07-10 | 2009-10-09 | Address | 21 GRANDE BOULEVARD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211027002777 | 2021-10-27 | CERTIFICATE OF MERGER | 2021-10-27 |
210920000233 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
160629006124 | 2016-06-29 | BIENNIAL STATEMENT | 2015-07-01 |
150817000334 | 2015-08-17 | CERTIFICATE OF CHANGE | 2015-08-17 |
130718006246 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State