JERSEY SEED, INC.

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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
KENNETH J GRIEPENTROG | Chief Executive Officer | 18B JULES LANE, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
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 | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
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 | 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 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State