Search icon

NATIONAL GRAPE CO-OPERATIVE ASSOCIATION, INC.

Company Details

Name: NATIONAL GRAPE CO-OPERATIVE ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 05 Apr 1945 (80 years ago)
Entity Number: 35306
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Principal Address: 71 E. Main Street, Westfield, NY, United States, 14787
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS RAK Chief Executive Officer 71 E. MAIN STREET, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 71 E. MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-02-21 2025-02-21 Address 71 E. MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-05-07 Address 71 E. MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507004098 2025-05-07 BIENNIAL STATEMENT 2025-05-07
250221001147 2025-02-20 CERTIFICATE OF AMENDMENT 2025-02-20
240419002061 2024-04-19 BIENNIAL STATEMENT 2024-04-19
221121000399 2022-11-21 BIENNIAL STATEMENT 2021-04-01
200220000209 2020-02-20 CERTIFICATE OF AMENDMENT 2020-02-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State