corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • North Carolina
  • >
  • Greensboro

Syngenta Crop Protection, Inc.

Active Greensboro, NC

(919)541-8632
  • Overview
  • 50
    Key People
  • 10
    Locations
  • 7
    Filings
  • Contribute
Follow

Syngenta Crop Protection, Inc. Overview

Syngenta Crop Protection, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, January 6, 1997 and is approximately twenty-six years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Syngenta Crop Protection, Inc.
Network Visualizer
Advertisements

Key People

Who own Syngenta Crop Protection, Inc.

Name
Vernon Hawkins 3
~ Background Report ~
President
Manager
Director
Member
Governing Person
Melissa Duncan 4
~ Background Report ~
Manager
Director
Secretary
Matthew Grace 4
~ Background Report ~
Manager
Treasurer
Secretary
Assistant Treasurer
Lars Oestergaard 2
~ Background Report ~
Director
Vice President
Vice Presi
Joel McCullough
~ Background Report ~
Treasurer
Secretary
Cheryl Quain 11
~ Background Report ~
Manager
Assistant Secretary
Assistant
Randy Smith 5
~ Background Report ~
Manager
Assistant Treasurer
Jeff Rowe 3
~ Background Report ~
Manager
COO
Kevin Duhe 1
~ Background Report ~
Manager
Vice Presi
Vice President
Brian Reeve
~ Background Report ~
Manager
Assistant Secretary
Assistant
Jennifer Jackson 5
~ Background Report ~
Manager
Treasurer
Member
Director
Vice President
Vp-Finance
Caroline Rockafellow 1
~ Background Report ~
Manager
Assistant
Assistant Secretary
Jason Bagley 4
~ Background Report ~
Treasurer
Eddie Bao 5
~ Background Report ~
Assistant Treasurer
Chris Lentz 3
~ Background Report ~
Assistant Secretary
Justin Wolfe 3
~ Background Report ~
COO
Gusui Wu
~ Background Report ~
Other
Kris Ramaraju
~ Background Report ~
Assistant Secretary
Ponsi Trivivavet 1
~ Background Report ~
Chairman
Director
Valdemar Fischer 2
~ Background Report ~
President
CEO
Hawkins Vernon
~ Background Report ~
President
Thomas J. Neylon 11
~ Background Report ~
Manager
Treasurer
Secretary
Assistant Treasurer
Daniele Nocera 6
~ Background Report ~
Manager
Treasurer
Director
Tonya Cicconi 4
~ Background Report ~
Manager
Assistant Treasurer
David Hollinrake 4
~ Background Report ~
Manager
Chris Langley 4
~ Background Report ~
Manager
Member
Governing Person
Deborah Willoughby 3
~ Background Report ~
Manager
Jason Fogden 3
~ Background Report ~
Manager
Treasurer
Vice President
Governing Person
Ponsi Trivisvavet 2
~ Background Report ~
Manager
Elizabeth K. Quarles 2
~ Background Report ~
Manager
Secretary
Vice President
Assistant Secretary
General Counsel
Governing Person
Rowe Jeff
~ Background Report ~
Manager
Christopher Maeder
~ Background Report ~
Manager
Director
John Atkin
~ Background Report ~
Manager
Governing Person
Pat Stavola
~ Background Report ~
Manager
Member
Assistant Secretary
Mark J. Patrick 1
~ Background Report ~
Treasurer
Vice-President
Reeve Brian
~ Background Report ~
Treasurer
Secretary
Cicconi Tonya
~ Background Report ~
Treasurer
Secretary
Steve Berreth 10
~ Background Report ~
Director
Member
Secretary
Vice President
General Counsel
David Morgan 5
~ Background Report ~
Director
William Kenney 4
~ Background Report ~
Member
Vincent Alventosa 2
~ Background Report ~
Secretary
Vice President
GENERAL COunsel
Millie Wright 2
~ Background Report ~
Secretary
Assistant Secretary
Jeff Rowe 1
~ Background Report ~
Member
John Atkins
~ Background Report ~
Director
Steve Beneth
~ Background Report ~
Director
Vice President
Kenney William 2
~ Background Report ~
Vice President
Michael Roim
~ Background Report ~
Vp-Finance
Christoph Maeder
~ Background Report ~
Governing Person
Thomas Neylong
~ Background Report ~
Assistant Treasurer
John Christopher Akins
~ Background Report ~
COO
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 50

Known Addresses for Syngenta Crop Protection, Inc.

PO Box 18300 Greensboro, NC 27419 410 S Swing Rd Greensboro, NC 27409 PO Box 15458 Wilmington, DE 19850 PO Box 12257 Durham, NC 27709 3054 Cornwallace Rd Durham, NC 27709 3760 Business Dr Memphis, TN 38125 3959 Welsh Rd Willow Grove, PA 19090 11055 Wayzata Blvd Minnetonka, MN 55305 100 Wilmington De 19803 Wilmington, DE 19803 9 Davis Drive Research Triangle Durham, NC 27709

Corporate Filings for Syngenta Crop Protection, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F97000000072
Date Filed: Monday, January 6, 1997

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 11333106
Date Filed: Monday, January 6, 1997

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 01998643
Date Filed: Friday, January 10, 1997

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M11000000689
Date Filed: Thursday, February 10, 2011

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 201105410163
Date Filed: Wednesday, February 23, 2011

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C656-2001
Date Filed: Wednesday, January 10, 2001
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: Westchester
State ID: 2100950
Date Filed: Friday, January 10, 1997
Date Expired: Thursday, February 24, 2011
Source Record NY DOS

Corporate Notes

Source Date Type Note
1/6/1997 Application For Certificate Of Authority
1/10/1997 Name History/Actual Novartis Crop Protection, Inc.
7/14/1997 Change Of Registered Agent/Office
1/8/2001 Application For Amended Certificate Of Authority
1/8/2001 Name History/Actual Syngenta Crop Protection, Inc.
1/10/2001 Foreign Qualification
2/1/2001 Merger CERTIFICATE OF FACT OF MERGER FILED MERGING ZENECA AG PRODUCTS INC., A (DE) CORPORATION QUALIFIED IN NEVADA FILE #C29429-99 INTO THIS CORPORATION. (1) PG PXE
10/29/2001 Change of Registered Agent/Office
10/29/2001 Registered Agent Change CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS
2/12/2002 Annual List
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
2/4/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
2/24/2005 Annual List
12/31/2005 Public Information Report (PIR)
1/24/2006 Annual List
12/31/2006 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
1/26/2007 Annual List
12/31/2007 Public Information Report (PIR)
1/25/2008 Annual List 2008/2009
12/31/2008 Public Information Report (PIR)
1/30/2009 Annual List 09/10
12/31/2009 Public Information Report (PIR)
1/21/2010 Annual List
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
1/24/2011 Annual List
2/23/2011 Amendment to Registration - Conversion or Merger
3/8/2011 Amended List
3/8/2011 Application for Foreign Registration
3/8/2011 Convert In
1/25/2012 Annual List
12/31/2012 Public Information Report (PIR)
1/22/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
1/16/2014 Annual List
12/31/2014 Public Information Report (PIR)
1/6/2015 Annual List
12/31/2015 Public Information Report (PIR)
1/5/2016 Annual List
12/31/2016 Public Information Report (PIR)
1/3/2017 Annual List
12/31/2017 Public Information Report (PIR)
1/5/2018 Annual List
1/8/2019 Annual List
12/31/2020 Public Information Report (PIR)
8/3/2023 Change of Registered Agent/Office

Trademarks for Syngenta Crop Protection, Inc.

Demand
Serial Number: 74376571
Drawing Code:
Peak
Serial Number: 75354492
Drawing Code:
Epi-Mek
Serial Number: 78091783
Drawing Code: 1000
Iq
Serial Number: 76124306
Drawing Code: 1000
Touchdown Pro
Serial Number: 78132689
Drawing Code: 1000
Touchdown
Serial Number: 76142473
Drawing Code: 3000
Touchdown
Serial Number: 73425229
Drawing Code:
Touchdown Iq Technology
Serial Number: 78186850
Drawing Code: 3000
Abound
Serial Number: 74628173
Drawing Code:
Retailassist
Serial Number: 78278854
Drawing Code: 1000
View all trademarks for Syngenta Crop Protection, Inc.

Previous Trademarks for Syngenta Crop Protection, Inc.

Prelude
Serial Number: 74404265
Drawing Code:
Heritage
Serial Number: 74642608
Drawing Code:
Headway
Serial Number: 78439027
Drawing Code: 4000
Demon
Serial Number: 73338348
Drawing Code:
Farmassist
Serial Number: 76226910
Drawing Code: 1000
Bonzi Pro
Serial Number: 78578457
Drawing Code: 4000
Advertisements

Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, September 18, 2023

What next?

Follow

Receive an email notification when changes occur for Syngenta Crop Protection, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Syngenta Crop Protection, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
PO Box 18300 Greensboro, NC 27419 410 S Swing Rd Greensboro, NC 27409 PO Box 15458 Wilmington, DE 19850 PO Box 12257 Durham, NC 27709 3054 Cornwallace Rd Durham, NC 27709 3760 Business Dr Memphis, TN 38125 3959 Welsh Rd Willow Grove, PA 19090 11055 Wayzata Blvd Minnetonka, MN 55305 100 Wilmington De 19803 Wilmington, DE 19803 9 Davis Drive Research Triangle Durham, NC 27709
These addresses are known to be associated with Syngenta Crop Protection, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
7 Corporate Records
FL 1997 Foreign for Profit Corporation TX 1997 Foreign Limited Liability Company (LLC) CA 1997 Statement & Designation By Foreign Corporation FL 2011 Foreign Limited Liability CA 2011 Foreign NV 2001 Foreign Limited-Liability Company NY 1997 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.