Name: | CHOBANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2004 (21 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 3131988 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 147 STATE HIGHWAY 320, NORWICH, NY, United States, 13815 |
Principal Address: | 147 STATE HWY 320, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 STATE HIGHWAY 320, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
HAMDI ULUKAYA | Chief Executive Officer | 147 STATE HWY 320, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-22 | 2011-08-09 | Address | 669 CANTY ROAD 25, SOUTH EDMESTON, NY, 13411, USA (Type of address: Service of Process) |
2006-12-06 | 2010-12-22 | Address | 230 ENTERPRISE RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2010-12-22 | Address | 230 ENTERPRISE RD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2010-12-22 | Address | 230 ENTERPRISE RD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2004-12-01 | 2006-12-06 | Address | 55 EAST MAIN STREET, SUITE 100, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000248 | 2014-03-13 | CERTIFICATE OF MERGER | 2014-03-13 |
121217006529 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
120131000304 | 2012-01-31 | CERTIFICATE OF AMENDMENT | 2012-01-31 |
110809000590 | 2011-08-09 | CERTIFICATE OF CHANGE | 2011-08-09 |
110203000843 | 2011-02-03 | CERTIFICATE OF AMENDMENT | 2011-02-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State