Name: | ADDISON FARM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1981 (44 years ago) |
Date of dissolution: | 02 Feb 2010 |
Entity Number: | 717366 |
ZIP code: | 14801 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801 |
Principal Address: | 1434 SULLIVAN RD, ADDISON, NY, United States, 14801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY TERWILLIGER | Chief Executive Officer | 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-19 | 2009-11-24 | Address | 7777 STATE ROUTE 417, ADDISON, NY, 14801, USA (Type of address: Service of Process) |
2005-10-19 | 2009-11-24 | Address | 7777 STATE ROUTE 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2005-10-19 | Address | 7777 ST RTE 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2009-11-24 | Address | 1400 SULLIVAN RD, ADDISON, NY, 14801, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2003-07-29 | Address | 7777 ST RT 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100202000104 | 2010-02-02 | CERTIFICATE OF DISSOLUTION | 2010-02-02 |
091124002143 | 2009-11-24 | BIENNIAL STATEMENT | 2009-08-01 |
070827002461 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051019002543 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030729003038 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State