Name: | BLOOMVILLE AGWAY COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1946 (78 years ago) |
Date of dissolution: | 24 Aug 1982 |
Entity Number: | 35325 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 4933, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
BLOOMVILLE AGWAY COOPERATIVE, INC. | DOS Process Agent | P.O. BOX 4933, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-11 | 1982-08-24 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1969-02-10 | 1980-12-11 | Address | 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1946-12-02 | 1969-02-10 | Address | TERRACE HILL, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060130037 | 2006-01-30 | ASSUMED NAME CORP INITIAL FILING | 2006-01-30 |
A897050-4 | 1982-08-24 | CERTIFICATE OF MERGER | 1982-08-24 |
A722267-5 | 1980-12-11 | CERTIFICATE OF AMENDMENT | 1980-12-11 |
735368-5 | 1969-02-10 | CERTIFICATE OF AMENDMENT | 1969-02-10 |
482061 | 1965-02-18 | CERTIFICATE OF AMENDMENT | 1965-02-18 |
482060 | 1965-02-18 | CERTIFICATE OF AMENDMENT | 1965-02-18 |
12KK-63 | 1946-12-02 | CERTIFICATE OF INCORPORATION | 1946-12-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State