Search icon

AGROCO LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVIES INC. Agent 46 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
AGROCO LLC DOS Process Agent 19 W 34 TH ST, STE 1018, NEW YORK, NY, United States, 10001

History

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)
2006-01-20 2006-02-01 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

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
100304002085 2010-03-04 BIENNIAL STATEMENT 2010-01-01
060201000681 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01
060120000562 2006-01-20 ARTICLES OF ORGANIZATION 2006-01-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State