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
Name | Role | Address |
---|---|---|
HOLLAND & KNIGHT LLP | DOS Process Agent | ATTN: ANNE-METTE E. ANDERSON, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS AXELSSON | Chief Executive Officer | 800 HINGHAM STREET, SUITE 100S, ROCKLAND, MA, United States, 02370 |
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) |
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