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
Name | Role | Address |
---|---|---|
AGWAY INC | DOS Process Agent | PO BOX 4933 - LEGAL DEPT, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
CHARLES F SAUL | Chief Executive Officer | 333 BUTTERNUT DRIVE, DE WITT, NY, United States, 13214 |
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) |
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