Company Details
Name: |
AGWAY HOLDINGS INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
09 Oct 1998 (26 years ago)
|
Business ID: |
662157 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1105 N MARKET ST #1300WILMINGTON, DE 19801 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
DONALD P CARDARELLI
|
Director
|
6436 TERESE TERRACE, JAMESVILLE, NY 13078
|
PETER J O'NEILL
|
Director
|
5065 HIGHBRIDGE LANE, FAYETTEVILLE, NY 13066
|
President
Name |
Role |
Address |
DONALD P CARDARELLI
|
President
|
6436 TERESE TERRACE, JAMESVILLE, NY 13078
|
Chairman
Name |
Role |
Address |
DONALD P CARDARELLI
|
Chairman
|
6436 TERESE TERRACE, JAMESVILLE, NY 13078
|
Vice President
Name |
Role |
Address |
PETER J O'NEILL
|
Vice President
|
5065 HIGHBRIDGE LANE, FAYETTEVILLE, NY 13066
|
Treasurer
Name |
Role |
Address |
KAREN A JOHNSON
|
Treasurer
|
5878 INVINCIBLE DR, JAMESVILLW, NY 13078
|
Secretary
Name |
Role |
Address |
CHRISTINE M STILWELL
|
Secretary
|
5792 PINWHEEL CIRCLE, E SYRACUSE, NY 13057
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-07-30
|
Withdrawal
|
Amendment Form
|
Filed
|
2002-05-01
|
Amendment
|
Annual Report
|
Filed
|
2002-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Undetermined Event
|
Filed
|
2000-06-30
|
Undetermined Event
|
Annual Report
|
Filed
|
2000-04-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-03-23
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Name Reservation Form
|
Filed
|
1998-10-09
|
Name Reservation
|
Date of last update: 08 Feb 2025
Sources:
Mississippi Secretary of State