Search icon

EATON DAIRY INC.

Company Details

Name: EATON DAIRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1962 (63 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 145334
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 3500 Five Mile Road, ALLEGANY, NY, United States, 14706
Principal Address: 3115 Smith Hollow Road, Allegany, NY, United States, 14706

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
TH CORP. DOS Process Agent 3500 Five Mile Road, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
PATRICK H EATON SR Chief Executive Officer 3500 FIVE MILE ROAD, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
2024-07-01 2024-10-16 Shares Share type: CAP, Number of shares: 0, Par value: 200000
2024-07-01 2025-01-23 Address 3500 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-23 Address 3500 Five Mile Road, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
1962-02-15 2024-07-01 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1962-02-15 2024-07-01 Address 5 MILE ROADR.D., ALLENGANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000453 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
240701035638 2024-07-01 BIENNIAL STATEMENT 2024-07-01
C222488-3 1995-05-03 ASSUMED NAME CORP INITIAL FILING 1995-05-03
312316 1962-02-15 CERTIFICATE OF INCORPORATION 1962-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State