CO-OPERATIVE FEED DEALERS, INC.
Headquarter
Name: | CO-OPERATIVE FEED DEALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1935 (90 years ago) |
Entity Number: | 2922472 |
ZIP code: | 13748 |
County: | Broome |
Place of Formation: | New York |
Address: | 380 Broome Corporate Parkway, Conklin, NY, United States, 13748 |
Shares Details
Shares issued 310000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
LON STEPHENS | Chief Executive Officer | PO BOX 670, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
CO-OPERATIVE FEED DEALERS, INC. | DOS Process Agent | 380 Broome Corporate Parkway, Conklin, NY, United States, 13748 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2022-09-23 | Shares | Share type: PAR VALUE, Number of shares: 310000, Par value: 5 |
1979-12-06 | 2003-06-23 | Shares | Share type: PAR VALUE, Number of shares: 260000, Par value: 5 |
1973-08-31 | 1979-12-06 | Shares | Share type: PAR VALUE, Number of shares: 240000, Par value: 5 |
1967-06-16 | 1973-08-31 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 5 |
1948-11-08 | 1967-06-16 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922002591 | 2022-09-22 | BIENNIAL STATEMENT | 2021-11-01 |
030623000614 | 2003-06-23 | CERTIFICATE OF AMENDMENT | 2003-06-23 |
A625910-4 | 1979-12-06 | CERTIFICATE OF AMENDMENT | 1979-12-06 |
A97088-4 | 1973-08-31 | CERTIFICATE OF AMENDMENT | 1973-08-31 |
624196-4 | 1967-06-16 | CERTIFICATE OF AMENDMENT | 1967-06-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State