Name: | AFGRITECH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-11-25 | Address | 255 East Fifth Street, Suite 1900, Cincinnati, OH, 45202, USA (Type of address: Service of Process) |
2013-05-31 | 2024-10-24 | Address | PO BOX 188, BELLE FOURCHE, SD, 57717, USA (Type of address: Service of Process) |
2010-12-31 | 2013-05-31 | Address | PO BOX 188, BELLE FOURCHE, SD, 57717, USA (Type of address: Service of Process) |
2010-05-19 | 2010-12-31 | Address | 200 WILLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001967 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
241024001989 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
130531000805 | 2013-05-31 | CERTIFICATE OF MERGER | 2013-05-31 |
101231000329 | 2010-12-31 | CERTIFICATE OF CHANGE | 2010-12-31 |
100719000417 | 2010-07-19 | CERTIFICATE OF PUBLICATION | 2010-07-19 |
100519000187 | 2010-05-19 | ARTICLES OF ORGANIZATION | 2010-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State