Name: | AGROWNAUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1976 (49 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 407685 |
ZIP code: | 10019 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-17 | 1985-12-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-08-17 | 1985-12-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170224079 | 2017-02-24 | ASSUMED NAME CORP INITIAL FILING | 2017-02-24 |
DP-1209394 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B304586-2 | 1985-12-30 | CERTIFICATE OF AMENDMENT | 1985-12-30 |
A336441-6 | 1976-08-17 | APPLICATION OF AUTHORITY | 1976-08-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State