Name: | Bayer Cotton Seed International Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Sep 2007 (18 years ago) |
Business ID: | 919861 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2 TW Alexander DriveResearch Triangle Park, NC 27709 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Gilbert | Director | 3223 South Loop 289, Lubbock, TX 79423 |
Thilo Nagel | Director | 2 Tw Alexander Drive, Research Triangle Park, NC 27709 |
David Rivenbark | Director | 2 Tw Alexander Drive, Research Triangle Park, NC 27709 |
Name | Role | Address |
---|---|---|
Michael Gilbert | President | 3223 South Loop 289, Lubbock, TX 79423 |
Name | Role | Address |
---|---|---|
Tracy E Spagnol | Treasurer | 100 Bayer Road, Pittsburgh, PA 15205 |
Name | Role | Address |
---|---|---|
Tracy E Spagnol | Vice President | 100 Bayer Road, Pittsburgh, PA 15205 |
Name | Role | Address |
---|---|---|
Andre Roef | Secretary | Zwijnaarde 9053, Be Belgium, XX 00000 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-05-01 | Withdrawal |
Annual Report | Filed | 2014-04-13 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2012-04-12 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-03-06 | Annual Report |
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website