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