Name: | CROP PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 15 Jan 2009 |
Entity Number: | 841868 |
ZIP code: | 80237 |
County: | Chenango |
Place of Formation: | Delaware |
Address: | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD L GEARHEARD | DOS Process Agent | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
RICHARD L GEARHEARD | Chief Executive Officer | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-05-21 | Address | 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
2001-05-31 | 2003-05-21 | Address | 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2001-05-31 | Address | 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2001-05-31 | Address | 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2003-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115000124 | 2009-01-15 | CERTIFICATE OF TERMINATION | 2009-01-15 |
070502002572 | 2007-05-02 | BIENNIAL STATEMENT | 2007-05-01 |
050512002329 | 2005-05-12 | BIENNIAL STATEMENT | 2005-05-01 |
030521002669 | 2003-05-21 | BIENNIAL STATEMENT | 2003-05-01 |
010531002508 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State