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 |
Name | Role | Address |
---|---|---|
ALEXANDRE GOULLIER | Chief Executive Officer | LE PONT ROBERT, ST MALO, France, 35400 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State