BIODYNAMIC DEMETER ALLIANCE, INC.

Name: | BIODYNAMIC DEMETER ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1938 (88 years ago) |
Entity Number: | 39480 |
ZIP code: | 53120 |
County: | Rockland |
Place of Formation: | New York |
Address: | po box 557, EAST TROY, WI, United States, 53120 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | po box 557, EAST TROY, WI, United States, 53120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-07-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-04-04 | 2025-05-05 | Address | 317 church street, PHOENIXVILLE, PA, 19460, USA (Type of address: Service of Process) |
2022-02-04 | 2025-04-04 | Name | BIODYNAMIC DEMETER ALLIANCE, INC. |
2022-02-04 | 2025-04-04 | Address | po box 557, EAST TROY, WI, 53120, USA (Type of address: Service of Process) |
2002-03-20 | 2022-02-04 | Address | 333 MARKET ST., 27TH FL., SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710002909 | 2025-06-26 | RESTATED CERTIFICATE | 2025-06-26 |
250505001196 | 2025-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-02 |
250404000659 | 2025-04-03 | CERTIFICATE OF AMENDMENT | 2025-04-03 |
220204002034 | 2022-02-03 | RESTATED CERTIFICATE | 2022-02-03 |
C320631-2 | 2002-08-29 | ASSUMED NAME CORP INITIAL FILING | 2002-08-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State