Search icon

DOWCO, INC.

Company Details

Name: DOWCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1069330
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 402 THIRD STREET, ITHACA, NY, United States, 14850
Principal Address: 82 BURDICK HILL ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 THIRD STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
EDITH COWLES Chief Executive Officer 82 BURDICK HILL ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1986-03-28 1994-07-18 Address 26 HIGHGATE CIRCLE, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1425944 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940718002061 1994-07-18 BIENNIAL STATEMENT 1993-03-01
B339653-2 1986-03-28 CERTIFICATE OF INCORPORATION 1986-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800166 Other Fraud 1998-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-01-30
Termination Date 1999-04-28
Date Issue Joined 1998-05-08
Section 1332

Parties

Name DUNKIN' DONUTS INC
Role Plaintiff
Name DOWCO, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State