Search icon

ALLIANCE SEED CO.

Company Details

Name: ALLIANCE SEED CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849884
ZIP code: 11249
County: Kings
Place of Formation: Oregon
Address: 60 SOUTH 8TH STREET, UNIT 740, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
HENRY LESINSKI Chief Executive Officer 60 SOUTH 8TH STREET, UNIT 740, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
HENRY J. LESINSKI DOS Process Agent 60 SOUTH 8TH STREET, UNIT 740, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2015-08-03 2017-08-03 Address 101 N 5TH STREET, UNIT 5A, APT 5A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-09-10 2015-08-03 Address 101 N 5TH STREET, UNIT 5A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-09-16 2017-08-03 Address 101 N FIFTH STREET / UNIT 5A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-09-16 2017-08-03 Address 101 N FIFTH STREET / UNIT 5A, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2009-08-27 2013-09-10 Address 101 N 5TH STREET, UNIT 5A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170803006619 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803008031 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130910006514 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110916002697 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090827000380 2009-08-27 APPLICATION OF AUTHORITY 2009-08-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State