Entity Name: | THE AMERICAN AGRICULTURAL CHEMICAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Oct 1910 (114 years ago) |
Date of dissolution: | 11 Feb 1931 (94 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 1931 (94 years ago) |
Document Number: | 800197 |
FEI/EIN Number | 00-0000000 |
Address: | PIERCE, FL |
Mail Address: | PIERCE, FL |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
LOOMIS JR, BURDETT AND MACLAY, ROBERT | Agent |
Name | Role | Address |
---|---|---|
BOWKER, HORACE | President | 420 LEXINGTON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
BOWKER, HORACE | Director | 420 LEXINGTON AVE, NEW YORK, NY |
ARDREY, J HOWARD | Director | 140 BROADWAY, NEW YORK, NY |
BRADLEY, ROBERT S | Director | 92 STATE STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
POWERS, RALPH A | Vice President | 420 LEXINGTON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
STARRETT, J A | Secretary | 420 LEXINGTON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GOELLER, A W | Treasurer | 420 LEXINGTON AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1931-02-11 | No data | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State