Search icon

AGRONOMIC TECHNOLOGY CORP.

Company Details

Name: AGRONOMIC TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2013 (11 years ago)
Entity Number: 4498618
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, United States, 33602

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GERLADO MATTIOLI Chief Executive Officer 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, United States, 33602

Form 5500 Series

Employer Identification Number (EIN):
464208011
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-12-14 Address 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-20 2020-02-10 Address 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, 33602, USA (Type of address: Principal Executive Office)
2018-01-18 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214002282 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211206003319 2021-12-06 BIENNIAL STATEMENT 2021-12-06
200210002006 2020-02-10 BIENNIAL STATEMENT 2019-12-01
191120060001 2019-11-20 BIENNIAL STATEMENT 2017-12-01
180118000401 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State