Name: | BONNIE PLANTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2009 (16 years ago) |
Branch of: | BONNIE PLANTS, Alabama (Company Number 000-869-833) |
Entity Number: | 3837345 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alabama |
Foreign Legal Name: | ALABAMA FARMERS COOPERATIVE, INC. |
Fictitious Name: | BONNIE PLANTS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 121 SOMERVILLE RD NE, DECATUR, AL, United States, 35601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
H. RIVERS MYRES III | Chief Executive Officer | 121 SOMERVILLE RD NE, DECATUR, AL, United States, 35601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 121 SOMERVILLE RD NE, DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2023-08-25 | Address | 121 SOMERVILLE RD NE, DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-15 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-24 | 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 |
---|---|---|---|
230825003535 | 2023-08-25 | BIENNIAL STATEMENT | 2023-07-01 |
210325060276 | 2021-03-25 | BIENNIAL STATEMENT | 2019-07-01 |
201215000122 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
SR-52664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52663 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160830002038 | 2016-08-30 | BIENNIAL STATEMENT | 2015-07-01 |
090724000015 | 2009-07-24 | APPLICATION OF AUTHORITY | 2009-07-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State