AGROCO LLC

Name: | AGROCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 3308674 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W 34 TH ST, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVIES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AGROCO LLC | DOS Process Agent | 19 W 34 TH ST, STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2012-06-27 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-04-26 | 2012-04-12 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-02-01 | 2011-04-26 | Address | 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-02-01 | 2011-04-26 | Address | 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-20 | 2006-02-01 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000605 | 2016-06-10 | ARTICLES OF DISSOLUTION | 2016-06-10 |
140115006090 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120627006005 | 2012-06-27 | BIENNIAL STATEMENT | 2012-01-01 |
120412000939 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
110426000948 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State