Name: | AGRI-COVER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4439981 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Dakota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3000 HWY 281 SE, CARRINGTON, ND, United States, 58401 |
Name | Role | Address |
---|---|---|
STEVE SCHMEICHEL | Chief Executive Officer | 3000 HWY 281 SE, JAMESTOWN, ND, United States, 58401 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 3000 HWY 281 SE, JAMESTOWN, ND, 58401, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-23 | 2024-12-06 | Address | 3000 HWY 281 SE, JAMESTOWN, ND, 58401, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 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 |
---|---|---|---|
241206003836 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
SR-104375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170823006233 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
130802000133 | 2013-08-02 | APPLICATION OF AUTHORITY | 2013-08-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State