AGRICON CORPORATION

Name: | AGRICON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3981654 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 33RD STREET, UNIT 3, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 33RD STREET, UNIT 3, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ZHANNA DIDUN | Chief Executive Officer | 2685 HOMECREST AVE, 1J, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2015-01-20 | Address | 2685 HOMECREST AVE, 1J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2012-11-09 | Address | 2685 HOMECREST AVE APT 1-J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2182578 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160804006965 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
150120007217 | 2015-01-20 | BIENNIAL STATEMENT | 2014-08-01 |
121109002093 | 2012-11-09 | BIENNIAL STATEMENT | 2012-08-01 |
100805000815 | 2010-08-05 | CERTIFICATE OF INCORPORATION | 2010-08-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State