SNYDER SEED CORPORATION
| Name: | SNYDER SEED CORPORATION |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 29 Apr 1993 (32 years ago) |
| Date of dissolution: | 07 Jul 2023 |
| Entity Number: | 1722583 |
| ZIP code: | 14207 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | 255 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 255 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
| Name | Role | Address |
|---|---|---|
| JOSEPH A DUNN | Chief Executive Officer | 255 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2003-04-17 | 2023-08-31 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
| 2001-05-23 | 2023-08-31 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
| 1997-05-12 | 2003-04-17 | Address | 268 MAIN ST 2ND FLR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
| 1995-09-05 | 2001-05-23 | Address | 1576 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
| 1995-09-05 | 2001-05-23 | Address | 1576 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230831000115 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
| 090409003003 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
| 030417002721 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
| 010523002473 | 2001-05-23 | BIENNIAL STATEMENT | 2001-04-01 |
| 970512002448 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State