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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL E. SCHICKLER | Chief Executive Officer | 7100 N.W. 62ND AVE, JOHNSTON, IA, United States, 50131 |
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) |
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