Search icon

ONDAWA AGWAY COOPERATIVE, INC.

Company Details

Name: ONDAWA AGWAY COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1948 (77 years ago)
Date of dissolution: 24 Aug 1993
Entity Number: 69537
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: PO BOX 4933 - LEGAL DEPT, SYRACUSE, NY, United States, 13221
Principal Address: 333 BUTTERNUT DRIVE, DE WITT, NY, United States, 13214

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
AGWAY INC DOS Process Agent PO BOX 4933 - LEGAL DEPT, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
CHARLES F SAUL Chief Executive Officer 333 BUTTERNUT DRIVE, DE WITT, NY, United States, 13214

History

Start date End date Type Value
1969-01-29 1993-02-02 Address 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process)
1948-06-24 1969-01-29 Address TERRACE HILL, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000051003889 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930824000302 1993-08-24 CERTIFICATE OF MERGER 1993-08-24
930202003315 1993-02-02 BIENNIAL STATEMENT 1992-06-01
910813000023 1991-08-13 CERTIFICATE OF MERGER 1991-08-13
Z028547-2 1981-06-03 ASSUMED NAME CORP INITIAL FILING 1981-06-03
A757425-5 1981-04-16 CERTIFICATE OF AMENDMENT 1981-04-16
967037-3 1972-02-15 CERTIFICATE OF AMENDMENT 1972-02-15
732659-5 1969-01-29 CERTIFICATE OF AMENDMENT 1969-01-29
482344 1965-02-19 CERTIFICATE OF AMENDMENT 1965-02-19
482343 1965-02-19 CERTIFICATE OF AMENDMENT 1965-02-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State