Search icon

TIMAC AGRO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMAC AGRO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4960369
ZIP code: 12207
County: Rensselaer
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 153 ANGSTADT LN, READING, PA, United States, 19606

Chief Executive Officer

Name Role Address
ALEXANDRE GOULLIER Chief Executive Officer LE PONT ROBERT, ST MALO, France, 35400

DOS Process Agent

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

History

Start date End date Type Value
2024-06-20 2024-06-20 Address LE PONT ROBERT, ST MALO, FRA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address RT. 724 & I-176, P.O. BOX 888, READING, PA, 19607, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-20 Address RT. 724 & I-176, P.O. BOX 888, READING, PA, 19607, USA (Type of address: Chief Executive Officer)
2016-06-09 2024-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620001919 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220627002918 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200608060329 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601006591 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160609000255 2016-06-09 APPLICATION OF AUTHORITY 2016-06-09

Court Cases

Court Case Summary

Filing Date:
2010-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TIMAC AGRO USA, INC.
Party Role:
Plaintiff
Party Name:
ENDERS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State