Search icon

AG-CHEM EQUIPMENT CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AG-CHEM EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1976 (49 years ago)
Date of dissolution: 19 May 2000
Branch of: AG-CHEM EQUIPMENT CO., INC., Minnesota (Company Number c46069bf-add4-e011-a886-001ec94ffe7f)
Entity Number: 404296
ZIP code: 55343
County: New York
Place of Formation: Minnesota
Address: 5720 SMETANA DR. #100, MINNETONKA, MN, United States, 55343
Principal Address: 5720 SMETANA DRIVE, MINNETONKA, MN, United States, 55343

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5720 SMETANA DR. #100, MINNETONKA, MN, United States, 55343

Chief Executive Officer

Name Role Address
ALVIN E MCQUINN Chief Executive Officer 5720 SMETANA DRIVE, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
1997-04-29 2000-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-13 2000-05-19 Address 5720 SMETANA DRIVE, MINNETONKA, MN, 55343, 9688, USA (Type of address: Service of Process)
1993-07-26 1993-09-13 Address ALVIN E. MCQUINN, 5720 SMETANA DRIVE, MINNETONKA, MN, 55343, 9688, USA (Type of address: Service of Process)
1993-07-26 1993-09-13 Address ALVIN E. MCQUINN, 5720 SMETANA DRIVE, MINNETONKA, MN, 55343, 9688, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20080724028 2008-07-24 ASSUMED NAME CORP INITIAL FILING 2008-07-24
000519000321 2000-05-19 SURRENDER OF AUTHORITY 2000-05-19
980702002710 1998-07-02 BIENNIAL STATEMENT 1998-07-01
970429000989 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960730002371 1996-07-30 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State