Search icon

ENDICOTT AGWAY COOPERATIVE,INC.

Company Details

Name: ENDICOTT AGWAY COOPERATIVE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1929 (95 years ago)
Date of dissolution: 20 Jul 1993
Entity Number: 16919
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: PO BOX 4933-LEGAL DEPT., SYRACUSE, NY, United States, 13221
Principal Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Shares Details

Shares issued 0

Share Par Value 155000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES F. SAUL Chief Executive Officer 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
AGWAY INC. DOS Process Agent PO BOX 4933-LEGAL DEPT., SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1972-02-22 1992-11-27 Address 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process)
1965-01-26 1965-01-26 Name ENDICOTT AGWAY COOPERATIVE,INC.
1945-06-11 1953-07-24 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1929-11-22 1965-01-26 Name ENDICOTT COOPERATIVE G.L.F.SERVICE,INC.
1929-11-22 1945-06-11 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
C258296-2 1998-03-26 ASSUMED NAME CORP INITIAL FILING 1998-03-26
930720000205 1993-07-20 CERTIFICATE OF MERGER 1993-07-20
921127002517 1992-11-27 BIENNIAL STATEMENT 1992-11-01
A760874-5 1981-04-29 CERTIFICATE OF AMENDMENT 1981-04-29
968563-5 1972-02-22 CERTIFICATE OF AMENDMENT 1972-02-22
477795 1965-01-26 CERTIFICATE OF AMENDMENT 1965-01-26
477794 1965-01-26 CERTIFICATE OF AMENDMENT 1965-01-26
19KK-84 1953-07-24 CERTIFICATE OF AMENDMENT 1953-07-24
10KK-133 1945-06-11 CERTIFICATE OF AMENDMENT 1945-06-11
2KK-55 1930-02-20 CERTIFICATE OF AMENDMENT 1930-02-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State