Name: | KING'S AGRISEEDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2009 (16 years ago) |
Entity Number: | 3790537 |
ZIP code: | 17601 |
County: | Tompkins |
Place of Formation: | Pennsylvania |
Address: | 1828 Freedom Road, Suite 101, Lancaster, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
TIMOTHY J FRITZ | Chief Executive Officer | 1828 FREEDOM ROAD, SUITE 101, LANCASTER, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
KING'S AGRISEEDS, INC. | DOS Process Agent | 1828 Freedom Road, Suite 101, Lancaster, PA, United States, 17601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-14 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-14 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Service of Process) |
2021-03-03 | 2023-03-15 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Service of Process) |
2011-03-22 | 2023-03-15 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2021-03-03 | Address | 60 N. RONKS RD, STE K, RONKS, PA, 17572, USA (Type of address: Service of Process) |
2009-03-25 | 2011-03-22 | Address | 96 PARADISE LN, RONKS, PA, 17572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000843 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230315003720 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210303060935 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060379 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170303006129 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150304006681 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130307006008 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322003230 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090325000487 | 2009-03-25 | APPLICATION OF AUTHORITY | 2009-03-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State