Name: | AGRINOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2013 (12 years ago) |
Entity Number: | 4366975 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 4695 MacArthur Court, Suite 1200, Newport Beach, CA, United States, 92660 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ULRICH TROGELE | Chief Executive Officer | 4695 MACARTHUR COURT, SUITE 1200, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 279 COUSTEAU PLACE, SUITE 100, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 4695 MACARTHUR COURT, SUITE 1200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 4695 MACARTHUR COURT, STE 1200, NEWPORT BEACH, CA, 95618, USA (Type of address: Chief Executive Officer) |
2021-02-22 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-05 | 2025-02-04 | Address | 279 COUSTEAU PLACE, SUITE 100, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2019-02-05 | Address | 820 S. MACARTHUR BLVD, SUITE 105-357, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2019-02-05 | Address | 820 S. MACARTHUR BLVD, SUITE 105-357, COPPELL, TX, 75019, USA (Type of address: Principal Executive Office) |
2013-02-28 | 2021-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000068 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201000782 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060118 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190205060210 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202006179 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150205006302 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130228000536 | 2013-02-28 | APPLICATION OF AUTHORITY | 2013-02-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State