Search icon

AGRI-SERVICE AGENCIES, INC.

Headquarter

Company Details

Name: AGRI-SERVICE AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1969 (56 years ago)
Date of dissolution: 01 Apr 1999
Entity Number: 277460
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: 5001 BRITTONFIELD PARKWAY, P.O. BOX 4910, SYRACUSE, NY, United States, 13221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5001 BRITTONFIELD PARKWAY, P.O. BOX 4910, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
EDWARD W. BANGEL Chief Executive Officer 5001 BRITTONFIELD PARKWAY, P.O. BOX 4910, SYRACUSE, NY, United States, 13221

Links between entities

Type:
Headquarter of
Company Number:
593bb9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1989-08-15 1993-08-23 Address 831 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1974-01-09 1989-08-15 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1971-07-01 1974-01-09 Address 1250 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
1969-05-28 1971-07-01 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C294409-2 2000-10-12 ASSUMED NAME CORP INITIAL FILING 2000-10-12
990401000727 1999-04-01 CERTIFICATE OF MERGER 1999-04-01
970520002917 1997-05-20 BIENNIAL STATEMENT 1997-05-01
930823002796 1993-08-23 BIENNIAL STATEMENT 1993-05-01
C044542-9 1989-08-15 CERTIFICATE OF AMENDMENT 1989-08-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State