Entity Name: | SANDOZ AGRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 1994 (31 years ago) |
Branch of: | SANDOZ AGRO, INC., NEW YORK (Company Number 1044114) |
Date of dissolution: | 09 Sep 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 1998 (27 years ago) |
Document Number: | F94000000764 |
FEI/EIN Number |
363430396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % NOVARTIS CROP PROTECTION/ATN: M. CLAYTON, POST OFFICE BOX 18300, GREENSBORO, NC, 27419, US |
Mail Address: | % NOVARTIS CROP PROTECTION/ATN: M. CLAYTON, POST OFFICE BOX 18300, GREENSBORO, NC, 27419, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MAGGIO MICHAEL | President | 410 SWING RD, GREENSBORO, NC, 27409 |
CLAYTON MILLIE | Secretary | 410 SWING RD, GREENSBORO, NC, 27409 |
DREWING LINDA | Vice President | 410 SWING RD, GREENSBORO, NC, 27409 |
DREWING LINDA | Treasurer | 410 SWING RD, GREENSBORO, NC, 27409 |
WATSON DOUGLAS W | Chairman | 564 MORRIS AVE, SUMMIT, NJ, 07901 |
WATSON DOUGLAS W | Director | 564 MORRIS AVE, SUMMIT, NJ, 07901 |
DULEX CLAUDE | Director | 564 MORRIS AVE, SUMMIT, NJ, 07901 |
THOMPSON ROBERT | Director | 564 MORRIS AVE, SUMMIT, NJ, 07901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-09 | % NOVARTIS CROP PROTECTION/ATN: M. CLAYTON, POST OFFICE BOX 18300, GREENSBORO, NC 27419 | - |
CHANGE OF MAILING ADDRESS | 1998-09-09 | % NOVARTIS CROP PROTECTION/ATN: M. CLAYTON, POST OFFICE BOX 18300, GREENSBORO, NC 27419 | - |
Name | Date |
---|---|
Withdrawal | 1998-09-09 |
ANNUAL REPORT | 1998-04-24 |
REG. AGENT CHANGE | 1997-06-30 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State