Search icon

JERSEY SEED, INC.

Company Details

Name: JERSEY SEED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720522
ZIP code: 12260
County: Kings
Place of Formation: New Jersey
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 1132, NORTH BRUNSWICK, NJ, United States, 08902

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
KENNETH J GRIEPENTROG Chief Executive Officer 18B JULES LANE, NEW BRUNSWICK, NJ, United States, 08901

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 18B JULES LANE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-03 Address 18B JULES LANE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 18B JULES LANE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-11-06 2025-03-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-01 2024-11-06 Address 18B JULES LANE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 18B JULES LANE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-01 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-14 2023-03-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303002125 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241106000646 2024-10-22 CERTIFICATE OF CHANGE BY AGENT 2024-10-22
230301000361 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220714000539 2022-07-13 CERTIFICATE OF CHANGE BY ENTITY 2022-07-13
210301060227 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060045 2019-03-08 BIENNIAL STATEMENT 2019-03-01
190116060297 2019-01-16 BIENNIAL STATEMENT 2017-03-01
150304000861 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State