Search icon

FERTILITECH INC.

Company Details

Name: FERTILITECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2011 (14 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 4040172
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: ANNE-METTE E. ANDERSON, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Principal Address: 800 HINGHAM STREET, SUITE 100S, ROCKLAND, MA, United States, 02370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT LLP DOS Process Agent ATTN: ANNE-METTE E. ANDERSON, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS AXELSSON Chief Executive Officer 800 HINGHAM STREET, SUITE 100S, ROCKLAND, MA, United States, 02370

History

Start date End date Type Value
2013-02-27 2015-01-28 Address 800 HINGHAM STREET, SUITE 1008, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2013-02-27 2015-01-28 Address 800 HINGHAM STREET, SUITE 1008, ROCKLAND, MA, 02370, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151222000828 2015-12-22 CERTIFICATE OF MERGER 2015-12-31
150128006634 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130227002553 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110110000183 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State