Name: | AGRI-MARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1980 (45 years ago) |
Entity Number: | 651031 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 SHATTUCK ROAD, SUITE 301, ANDOVER, MA, United States, 01810 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID LYNN | Chief Executive Officer | 900 GREYSTONE DRIVE, GROVELAND, VT, United States, 01834 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 196 TAMARACK DRIVE, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 301 CENTER STREET, GROVELAND, MA, 01834, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 900 GREYSTONE DRIVE, GROVELAND, VT, 01834, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-09-05 | Address | 196 TAMARACK DRIVE, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2020-09-09 | Address | 40 SHATTUCK ROAD, SUITE 301, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000660 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220902000389 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200909060226 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904007194 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007009 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State