Search icon

HOLCOMB AGWAY COOPERATIVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
HOLCOMB AGWAY COOPERATIVE, INC. DOS Process Agent 33 BUTTERNUT DR., DEWITT, NY, United States

History

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)

Filings

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