Name: | AGRO NATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596693 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5801 TENNYSON PARKWAY, SUITE 600, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY DEAL | Chief Executive Officer | 5801 TENNYSON PARKWAY, SUITE 600, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2011-11-14 | Address | 5801 TENNYSON PARKWAY, SUITE 600, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111114002545 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091119002584 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
080611000609 | 2008-06-11 | CERTIFICATE OF AMENDMENT | 2008-06-11 |
071121001041 | 2007-11-21 | APPLICATION OF AUTHORITY | 2007-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State