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