WAYNE FARMS INC.

Name: | WAYNE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1975 (50 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 377292 |
ZIP code: | 13146 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 101, SAVANNAH, NY, United States, 13146 |
Principal Address: | 13187 MAPLE STREET, SAVANNAH, NY, United States, 13146 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE FARMS INC. | DOS Process Agent | PO BOX 101, SAVANNAH, NY, United States, 13146 |
Name | Role | Address |
---|---|---|
JOHN C. STOWELL | Chief Executive Officer | 13187 MAPLE STREET, SAVANNAH, NY, United States, 13146 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-01-13 | Address | 13187 MAPLE STREET, SAVANNAH, NY, 13146, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2023-01-13 | Address | 13187 MAPLE STREET, SAVANNAH, NY, 13146, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2023-01-13 | Address | PO BOX 101, SAVANNAH, NY, 13146, USA (Type of address: Service of Process) |
1975-04-08 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-04-08 | 2020-06-15 | Address | R.D., SAVANNAH, NY, 13146, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113003796 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
220523001844 | 2022-05-23 | BIENNIAL STATEMENT | 2021-04-01 |
200615060265 | 2020-06-15 | BIENNIAL STATEMENT | 2019-04-01 |
20090619061 | 2009-06-19 | ASSUMED NAME LLC INITIAL FILING | 2009-06-19 |
921016002036 | 1992-10-16 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State