Search icon

AGRICULTURAL MISSIONS, INC.

Headquarter

Company Details

Name: AGRICULTURAL MISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Oct 1933 (91 years ago)
Entity Number: 37106
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of AGRICULTURAL MISSIONS, INC., KENTUCKY 0852584 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WB9NDF5NFWM1 2025-03-05 475 RIVERSIDE DR STE 1374, ROOM # L, NEW YORK, NY, 10115, 0075, USA 475 RIVERSIDE DR STE 1374 ROOM L, NEW YORK, NY, 10115, 0113, USA

Business Information

URL www.ag-missions.org
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2015-11-16
Entity Start Date 1933-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613, 541690, 611710, 813319, 813410
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE RYE
Role EXECUTIVE DIRECTOR
Address 475 RIVERSIDE DRIVE, SUITE 1374 ROOM L, NEW YORK, NY, 10115, USA
Government Business
Title PRIMARY POC
Name JAMIE RYE
Role EXECUTIVE DIRECTOR
Address AGRICULTURAL MISSIONS INC, 475 RIVERSIDE DRIVE STE 1374-ROOM L, NEW YORK, NY, 10115, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HKJ6 Active Non-Manufacturer 2015-11-24 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC JAMIE RYE
Phone +1 212-870-2553
Address 475 RIVERSIDE DR STE 1374, NEW YORK, NY, 10115 0075, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Filings

Filing Number Date Filed Type Effective Date
B464988-2 1987-03-04 ASSUMED NAME CORP INITIAL FILING 1987-03-04
490500 1965-04-05 CERTIFICATE OF AMENDMENT 1965-04-05
20EX95 1951-06-04 CERTIFICATE OF AMENDMENT 1951-06-04
523Q-22 1949-12-19 CERTIFICATE OF AMENDMENT 1949-12-19
415Q-12 1941-01-16 CERTIFICATE OF AMENDMENT 1941-01-16
339Q-77 1933-10-13 CERTIFICATE OF INCORPORATION 1933-10-13

Date of last update: 26 Jan 2025

Sources: New York Secretary of State