Search icon

PRINCE AGRI PRODUCTS, INC.

Company Details

Name: PRINCE AGRI PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5067468
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Glenpointe Centre East, 300 Frank W. Burr Blvd, Suite 21, 3rd Floor, Teaneck, NJ, United States, 07666

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLAYTON LAMKIN Chief Executive Officer GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD, SUITE 21, 3RD FLOOR, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD, SUITE 21, 3RD FLOOR, TEANECK, NJ, 07666, 6712, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-08 Address 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, 07666, 6712, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-13 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002701 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230126000266 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210106062018 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-77530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061719 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170113000096 2017-01-13 APPLICATION OF AUTHORITY 2017-01-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State