Name: | AGRIUM ADVANCED TECHNOLOGIES (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 3820439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2915 ROCKY MOUNTAIN AVE, #400, LOVELAND, CO, United States, 80538 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANGELA LEKATSAS | Chief Executive Officer | 13131 LAKE FRASER DRIVE S.E., #400, CALGARY, AB, Canada, T2J-7E8 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2015-06-12 | Address | 4915 ROCKY MOUNTAIN AVE, #400, LOVELAND, CO, 80538, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2013-06-13 | Address | 2915 ROCKY MOUNTAIN AVE / #400, LOVELAND, CO, 80538, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2013-06-13 | Address | 2915 ROCKY MOUNTAIN AVE / #400, LOVELAND, CO, 80538, USA (Type of address: Principal Executive Office) |
2011-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-10 | 2011-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160108000339 | 2016-01-08 | CERTIFICATE OF TERMINATION | 2016-01-08 |
150612006228 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130613002351 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
130606000172 | 2013-06-06 | ERRONEOUS ENTRY | 2013-06-06 |
DP-2138024 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
110603002166 | 2011-06-03 | BIENNIAL STATEMENT | 2011-06-01 |
090610000129 | 2009-06-10 | APPLICATION OF AUTHORITY | 2009-06-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State