Search icon

AGWAY HOLDINGS, INC.

Company Details

Entity Name: AGWAY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 1999 (26 years ago)
Date of dissolution: 21 May 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 May 2002 (23 years ago)
Document Number: F99000000197
FEI/EIN Number 061174231
Address: %AGWAY, INC., P.O. BOX 4933, SYRACUSE, NY, 13221
Mail Address: %AGWAY, INC., P.O. BOX 4933, SYRACUSE, NY, 13221
Place of Formation: DELAWARE

Director

Name Role Address
FOX CHRISTOPHER W Director 4 SPRING ST, CLINTON, NY, 13323
O'NEILL PETER J Director 5065 HIGHBRIDGE LANE, FAYETTEVILLE, NY, 13066

Vice President

Name Role Address
O'NEILL PETER J Vice President 5065 HIGHBRIDGE LANE, FAYETTEVILLE, NY, 13066

Treasurer

Name Role Address
OHLIGER KAREN A Treasurer 4647 RELIANT ROAD, JAMESVILLE, NY, 13078

Secretary

Name Role Address
STILWELL CHRISTINE M Secretary 5792 PINWHEEL CIRCLE, EAST SYRACUSE, NY, 13057

Assistant Secretary

Name Role Address
MAGNUSON NELS W Assistant Secretary 4304 TROUT LILLY LANE, MANLIUS, NY, 13104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 %AGWAY, INC., P.O. BOX 4933, SYRACUSE, NY 13221 No data
CHANGE OF MAILING ADDRESS 2002-05-21 %AGWAY, INC., P.O. BOX 4933, SYRACUSE, NY 13221 No data

Documents

Name Date
Withdrawal 2002-05-21
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-08-03
Foreign Profit 1999-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State