Search icon

PRO AG MANAGEMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PRO AG MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Branch of: PRO AG MANAGEMENT, INC., Illinois (Company Number CORP_53492037)
Entity Number: 3505006
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 5601 Interstate 40 W, Suite 204, AMARILLO, TX, United States, 79106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PRO AG MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENDALL JONES Chief Executive Officer 5601 INTERSTATE 40 W, SUITE 204, AMARILLO, TX, United States, 79106

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 5601 INTERSTATE 40 W, SUITE 204, AMARILLO, TX, 79106, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 5601 INTERSTATE 40 WEST, SUITE 204, AMARILLO, TX, 79106, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 2025 SOUTH HUGHES STREET, AMARILLO, TX, 79109, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 5601 INTERSTATE 40 W, SUITE 204, AMARILLO, TX, 79106, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 2025 SOUTH HUGHES STREET, AMARILLO, TX, 79109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415001442 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230414005418 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210503060146 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190412060517 2019-04-12 BIENNIAL STATEMENT 2019-04-01
SR-94611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State