Search icon

CINCINNATUS AGWAY COOPERATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINCINNATUS AGWAY COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1925 (100 years ago)
Date of dissolution: 20 Oct 1993
Entity Number: 9925
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: PO BO 4933, LEGAL DEPARTMENT, SYRACUSE, NY, United States, 13221
Principal Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

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

DOS Process Agent

Name Role Address
AGWAY, INC. DOS Process Agent PO BO 4933, LEGAL DEPARTMENT, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1969-02-25 1993-07-16 Address 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process)
1965-02-18 1965-02-18 Name CINCINNATUS AGWAY COOPERATIVE, INC.
1925-04-09 1945-08-21 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1925-04-09 1965-02-18 Name CINCINNATUS CO-OPERATIVE G.L.F.SERVICE, INC.

Filings

Filing Number Date Filed Type Effective Date
20160125071 2016-01-25 ASSUMED NAME CORP INITIAL FILING 2016-01-25
931020000376 1993-10-20 CERTIFICATE OF MERGER 1993-10-20
930716002215 1993-07-16 BIENNIAL STATEMENT 1993-04-01
921118002533 1992-11-18 BIENNIAL STATEMENT 1992-04-01
A769611-5 1981-05-28 CERTIFICATE OF AMENDMENT 1981-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State