Name: | MADRID AGWAY COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1946 (79 years ago) |
Date of dissolution: | 16 May 1991 |
Entity Number: | 35319 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 333 BUTTERNUT DR, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
MADRID AGWAY COOPERATIVE, INC. | DOS Process Agent | 333 BUTTERNUT DR, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1965-02-10 | 1965-02-10 | Name | MADRID AGWAY COOPERATIVE, INC. |
1946-06-04 | 1965-02-10 | Name | MADRID COOPERATIVE G.L.F. SERVICE, INC. |
1946-06-04 | 1969-02-25 | Address | TERRACE HILL, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910516000082 | 1991-05-16 | CERTIFICATE OF MERGER | 1991-05-16 |
A719916-5 | 1980-12-03 | CERTIFICATE OF AMENDMENT | 1980-12-03 |
Z004043-2 | 1979-05-14 | ASSUMED NAME CORP INITIAL FILING | 1979-05-14 |
738952-5 | 1969-02-25 | CERTIFICATE OF AMENDMENT | 1969-02-25 |
480595 | 1965-02-10 | CERTIFICATE OF AMENDMENT | 1965-02-10 |
480594 | 1965-02-10 | CERTIFICATE OF AMENDMENT | 1965-02-10 |
12KK-12 | 1946-06-04 | CERTIFICATE OF INCORPORATION | 1946-06-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State