Name: | AGWAY REALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1972 (53 years ago) |
Date of dissolution: | 23 Mar 2005 |
Entity Number: | 245048 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 5700 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN OHLIGER | Chief Executive Officer | 5700 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
AGWAY LIQUIDATING TRUST | DOS Process Agent | 5700 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 2004-12-09 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1996-10-21 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2004-12-09 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
1984-01-19 | 2004-12-09 | Address | LEGAL DEPT., P.O. BOX 4933, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1972-10-24 | 1984-01-19 | Address | 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050323000298 | 2005-03-23 | CERTIFICATE OF TERMINATION | 2005-03-23 |
041209002087 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
020926002254 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001005002725 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
C290176-2 | 2000-06-23 | ASSUMED NAME CORP INITIAL FILING | 2000-06-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State