Search icon

PERRY AGWAY COOPERATIVE, INC.

Company Details

Name: PERRY AGWAY COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1929 (95 years ago)
Date of dissolution: 24 Oct 1985
Entity Number: 16918
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: POB 4933, SYRACUSE, NY, United States, 13221

Shares Details

Shares issued 0

Share Par Value 105000

Type CAP

DOS Process Agent

Name Role Address
PERRY AGWAY COOPERATIVE, INC. DOS Process Agent POB 4933, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1969-02-10 1985-10-24 Address 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1965-02-09 1965-02-09 Name PERRY AGWAY COOPERATIVE, INC.
1945-06-19 1952-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1929-10-25 1965-02-09 Name PERRY COOPERATIVE G.L.F. SERVICE, INC.
1929-10-25 1945-06-19 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1929-10-25 1969-02-10 Address R. F. D., CORTLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C258295-2 1998-03-26 ASSUMED NAME CORP INITIAL FILING 1998-03-26
B281408-4 1985-10-24 CERTIFICATE OF MERGER 1985-10-24
A757429-5 1981-04-16 CERTIFICATE OF AMENDMENT 1981-04-16
735364-5 1969-02-10 CERTIFICATE OF AMENDMENT 1969-02-10
480308 1965-02-09 CERTIFICATE OF AMENDMENT 1965-02-09
480307 1965-02-09 CERTIFICATE OF AMENDMENT 1965-02-09
15KK-62 1952-03-10 CERTIFICATE OF AMENDMENT 1952-03-10
10KK-139 1945-06-19 CERTIFICATE OF AMENDMENT 1945-06-19
2KK-37 1930-02-20 CERTIFICATE OF AMENDMENT 1930-02-20
2KK-13 1929-10-25 CERTIFICATE OF INCORPORATION 1929-10-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State