Name: | HOLCOMB AGWAY COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1930 (95 years ago) |
Date of dissolution: | 17 Mar 1992 |
Entity Number: | 35354 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 33 BUTTERNUT DR., DEWITT, NY, United States |
Shares Details
Shares issued 0
Share Par Value 155000
Type CAP
Name | Role | Address |
---|---|---|
HOLCOMB AGWAY COOPERATIVE, INC. | DOS Process Agent | 33 BUTTERNUT DR., DEWITT, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1965-02-17 | 1965-02-17 | Name | HOLCOMB AGWAY COOPERATIVE, INC. |
1957-04-24 | 1960-12-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 105000 |
1945-08-28 | 1957-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1930-01-09 | 1965-02-17 | Name | HOLCOMB COOPERATIVE G.L.F. SERVICE, INC. |
1930-01-09 | 1969-01-17 | Address | CAMPBELL HALL, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920317000234 | 1992-03-17 | CERTIFICATE OF MERGER | 1992-03-17 |
A731746-5 | 1981-01-19 | CERTIFICATE OF AMENDMENT | 1981-01-19 |
Z004563-2 | 1979-06-04 | ASSUMED NAME CORP INITIAL FILING | 1979-06-04 |
730206-5 | 1969-01-17 | CERTIFICATE OF AMENDMENT | 1969-01-17 |
481676 | 1965-02-17 | CERTIFICATE OF AMENDMENT | 1965-02-17 |
481675 | 1965-02-17 | CERTIFICATE OF AMENDMENT | 1965-02-17 |
246380 | 1960-12-22 | CERTIFICATE OF AMENDMENT | 1960-12-22 |
60894 | 1957-04-24 | CERTIFICATE OF AMENDMENT | 1957-04-24 |
11KK-35 | 1945-08-28 | CERTIFICATE OF AMENDMENT | 1945-08-28 |
2KK-27 | 1930-01-09 | CERTIFICATE OF INCORPORATION | 1930-01-09 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State