Search icon

BONNIE PLANTS

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
H. RIVERS MYRES III Chief Executive Officer 121 SOMERVILLE RD NE, DECATUR, AL, United States, 35601

History

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)

Filings

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