Name: | ROYSTER-CLARK AGRICULTURE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 May 2001 (24 years ago) |
Business ID: | 701698 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 999 WATERSIDE DRNORFOLK, VA 23510 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WALTER VANCE | Secretary | 6 EXECUTIVE DR, COLLINSVILLE, IL 62234 |
G KENNETH MOSHENEK | Secretary | 600 PARK AVE 25TH FLOOR, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
WALTER VANCE | Vice President | 6 EXECUTIVE DR, COLLINSVILLE, IL 62234 |
Name | Role | Address |
---|---|---|
G KENNETH MOSHENEK | Director | 600 PARK AVE 25TH FLOOR, NEW YORK, NY 10020 |
RANDOLPH G ABOOD | Director | 600 PARK AVE 25TH FLOOR, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
G KENNETH MOSHENEK | President | 600 PARK AVE 25TH FLOOR, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
FRANCIS P JENKINS JR | Chairman | 600 PARK AVE 25TH FLOOR, NEW YORK, NY 10020 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2001-05-04 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State