Search icon

SEED CONSULTANTS INC.

Company Details

Name: SEED CONSULTANTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4315341
ZIP code: 10005
County: Suffolk
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 974 CENTRE ROAD, P.O. BOX 2915, WILMINGTON, DE, United States, 19805

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL E. SCHICKLER Chief Executive Officer 7100 N.W. 62ND AVE, JOHNSTON, IA, United States, 50131

History

Start date End date Type Value
2014-10-06 2016-10-04 Address 7100 N.W. 62ND AVE, JOHNSTON, IA, 50131, USA (Type of address: Principal Executive Office)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61978 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251344 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
161004006488 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141006006549 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121031000830 2012-10-31 APPLICATION OF AUTHORITY 2012-10-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State