Name: | AGRACETUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1984 (41 years ago) |
Date of dissolution: | 30 Oct 1996 |
Entity Number: | 938797 |
ZIP code: | 33486 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486 |
Name | Role | Address |
---|---|---|
C/O W.R. GRACE & CO. ATTN: SECRETARY | DOS Process Agent | ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.E. WALTON | Chief Executive Officer | 6908 RIVER ROAD, DEFOREST, WI, United States, 53532 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 1996-10-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-27 | 1996-10-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-09-23 | 1995-03-27 | Address | %THE PRENTICE HALL CORP SYSTEM, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-07-31 | 1995-03-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-07-31 | 1993-09-23 | Address | CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961030000203 | 1996-10-30 | SURRENDER OF AUTHORITY | 1996-10-30 |
950327000708 | 1995-03-27 | CERTIFICATE OF CHANGE | 1995-03-27 |
930923003744 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
910731000106 | 1991-07-31 | CERTIFICATE OF CHANGE | 1991-07-31 |
C123328-3 | 1990-03-28 | CERTIFICATE OF AMENDMENT | 1990-03-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State