Search icon

SYNGENTA SEEDS LLC

Company Details

Name: SYNGENTA SEEDS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1977 (48 years ago)
Authority Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0079601
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2001 BUTTERFIELD ROAD, SUITE 1600, DOWNERS GROVE, IL 60515
Place of Formation: DELAWARE

Director

Name Role
FRED J. MEYER Director
HERBERT J. BRENNAN Director

Incorporator

Name Role
F. J. OBARA, JR. Incorporator
W. J. REIF Incorporator
R. F. ANDREWS Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Member

Name Role
JUSTIN WOLFE Member
JASON BAGLEY Member
EDDIE BAO Member
CHERYL QUAIN Member
MATTHEW GRACE Member
MELISSA DUNCAN Member
CHRISTIAN SMITH Member
STEVE HAVERA Member
DEREK HARDY Member
ERIC BOECK Member

Former Company Names

Name Action
SYNGENTA SEEDS LLC Old Name
SYNGENTA SEEDS, INC. Type Conversion
NOVARTIS SEEDS, INC. Old Name
NORTHRUP KING CO. Old Name
SANDOZ SEED COMPANY Old Name
NORTHUP, KING & CO. Merger

Assumed Names

Name Status Expiration Date
GOLDEN HARVEST Inactive 2022-10-16
GREENLEAF GENETICS Inactive 2010-02-28
NOVARTIS SEEDS, INC. Inactive 2005-04-10

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2023-08-02
Annual Report 2023-06-02
Annual Report 2022-04-07
Annual Report 2021-06-07
Annual Report 2020-06-01
Annual Report 2019-05-02
Principal Office Address Change 2019-04-12
Annual Report 2018-05-02
Certificate of Assumed Name 2017-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500208 Other Personal Property Damage 2015-12-11 multi district litigation transfer
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-11
Termination Date 2016-01-04
Section 1441
Sub Section PD
Status Terminated

Parties

Name WELSH
Role Plaintiff
Name SYNGENTA SEEDS LLC
Role Defendant

Sources: Kentucky Secretary of State