AG-CHEM EQUIPMENT CO., INC.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5720 SMETANA DR. #100, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
ALVIN E MCQUINN | Chief Executive Officer | 5720 SMETANA DRIVE, MINNETONKA, MN, United States, 55343 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State