Name: | AGWAY GENERAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1968 (57 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 225288 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | TAX DEPT, PO BOX 4933, SYRACUSE, NY, United States, 13221 |
Principal Address: | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGWAY, INC. | DOS Process Agent | TAX DEPT, PO BOX 4933, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
GERALD R. SEEBER | Chief Executive Officer | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-01 | 2003-09-16 | Address | PO BOX 4933, TAX DEPT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1993-01-21 | 1996-07-01 | Address | 333 BUTTERNUT DRIVE, DE WITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1996-07-01 | Address | 333 BUTTERNUT DRIVE, DE WITT, NY, 13214, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1996-07-01 | Address | PO BOX 4933 - TAX DEPT., SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1968-06-28 | 1993-01-21 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000035 | 2005-06-30 | CERTIFICATE OF DISSOLUTION | 2005-06-30 |
030916002206 | 2003-09-16 | BIENNIAL STATEMENT | 2002-06-01 |
000605002396 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980529002308 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
C260630-2 | 1998-05-29 | ASSUMED NAME CORP INITIAL FILING | 1998-05-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State