Search icon

CHOBANI, INC.

Headquarter

Company Details

Name: CHOBANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2004 (20 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

Links between entities

Type Company Name Company Number State
Headquarter of CHOBANI, INC., FLORIDA F11000000961 FLORIDA
Headquarter of CHOBANI, INC., MINNESOTA ced6e972-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CHOBANI, INC., IDAHO 599074 IDAHO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 STATE HIGHWAY 320, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
HAMDI ULUKAYA Chief Executive Officer 147 STATE HWY 320, NORWICH, NY, United States, 13815

History

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)

Filings

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
101222002325 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081216002637 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061206002522 2006-12-06 BIENNIAL STATEMENT 2006-12-01
041201000205 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346979099 0215800 2023-09-15 669 COUNTY ROAD 25, NEW BERLIN, NY, 13411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-09-15
Emphasis N: AMPUTATE
Case Closed 2024-03-13

Related Activity

Type Complaint
Activity Nr 2080698
Safety Yes
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202845 Other Statutory Actions 2012-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-06
Termination Date 2012-08-07
Section 1331
Status Terminated

Parties

Name BERNAZ
Role Plaintiff
Name CHOBANI, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State