Name: | AGRICULTURAL CHEMICALS DEVELOPMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1975 (50 years ago) |
Entity Number: | 366204 |
ZIP code: | 14532 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1649 LESTER ROAD, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMERON LANGE | DOS Process Agent | 1649 LESTER ROAD, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
CAMERON LANGE | Chief Executive Officer | 1649 LESTER ROAD, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 1649 LESTER ROAD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2024-03-18 | Address | 1649 LESTER ROAD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2024-03-18 | Address | 1649 LESTER ROAD, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1975-04-01 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1975-04-01 | 1992-12-02 | Address | R D #1 LESTER RD., PHELPS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003638 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
130404006182 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110506002422 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
20110505089 | 2011-05-05 | ASSUMED NAME LLC INITIAL FILING | 2011-05-05 |
090416002450 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State