Name: | AGRI-BIO CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1977 (47 years ago) |
Date of dissolution: | 25 Jun 1986 |
Entity Number: | 461946 |
ZIP code: | 23220 |
County: | Tompkins |
Place of Formation: | Delaware |
Address: | 1407 CUMMINGS DRIVE, RICHMOND, VA, United States, 23220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 CUMMINGS DRIVE, RICHMOND, VA, United States, 23220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-16 | 1986-06-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-06-16 | 1986-06-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-12-29 | 1978-06-16 | Address | 332 WINTHROP DR., ITHACA, NY, USA (Type of address: Registered Agent) |
1977-12-29 | 1978-06-16 | Address | 332 WINTHROP DR., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191211079 | 2019-12-11 | ASSUMED NAME LLC INITIAL FILING | 2019-12-11 |
B374388-4 | 1986-06-25 | SURRENDER OF AUTHORITY | 1986-06-25 |
A494905-3 | 1978-06-16 | CERTIFICATE OF AMENDMENT | 1978-06-16 |
A453423-5 | 1977-12-29 | APPLICATION OF AUTHORITY | 1977-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12018974 | 0215800 | 1978-03-28 | RT NY96, Jacksonville, NY, 14854 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1978-04-10 |
Abatement Due Date | 1978-04-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State