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
Name | Role | Address |
---|---|---|
TH CORP. | DOS Process Agent | 3500 Five Mile Road, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
PATRICK H EATON SR | Chief Executive Officer | 3500 FIVE MILE ROAD, ALLEGANY, NY, United States, 14706 |
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) |
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