Search icon

GROWER SERVICE CORPORATION (NEW YORK)

Headquarter
Print

Details

Entity Number 151643

Status Inactive

NameGROWER SERVICE CORPORATION (NEW YORK)

CountyNew York

Date of registration 29 Oct 1962 (62 years ago)

Date of dissolution 27 Feb 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 7251 W 4TH ST, GREELEY, CO, United States, 80624

Principal Address ZIP code

Address 80 STATE ST, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Chief Executive Officer

Name Role Address

L KENNETH CORDELL

Chief Executive Officer

7251 W 4TH ST, GREELEY, CO, United States, 80634

DOS Process Agent

Name Role Address

PRENTICE-HALL CORPORATION SYSTEM

DOS Process Agent

80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

2002-10-02

2004-11-15

Address

ONE CONAGRA DRIVE, CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)

2002-10-02

2004-11-15

Address

1720 W. 16TH STREET, KEARNEY, NE, 68847, USA (Type of address: Chief Executive Officer)

2000-10-02

2002-10-02

Address

900 PERDUE, SUITE 101, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)

2000-10-02

2002-10-02

Address

ONE CONAGRA DRIVE CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)

1998-10-16

2000-10-02

Address

1 CONAGRA DR, CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)

1998-10-16

2000-10-02

Address

PO BOX 67, GIRDLETREE, MD, 21829, USA (Type of address: Chief Executive Officer)

1997-04-14

1998-10-16

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1996-10-21

1998-10-16

Address

ONE CONAGRA DRIVE, CC-361, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)

1996-10-21

1997-04-14

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

1996-10-21

1998-10-16

Address

4687 18TH STREET, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

050225000919

2005-02-25

CERTIFICATE OF MERGER

2005-02-27

041115002700

2004-11-15

BIENNIAL STATEMENT

2004-10-01

021002002951

2002-10-02

BIENNIAL STATEMENT

2002-10-01

001002002615

2000-10-02

BIENNIAL STATEMENT

2000-10-01

981016002033

1998-10-16

BIENNIAL STATEMENT

1998-10-01

970414000370

1997-04-14

CERTIFICATE OF CHANGE

1997-04-14

961021002595

1996-10-21

BIENNIAL STATEMENT

1996-10-01

950313000642

1995-03-13

CERTIFICATE OF CHANGE

1995-03-13

931025002820

1993-10-25

BIENNIAL STATEMENT

1993-10-01

921127002104

1992-11-27

BIENNIAL STATEMENT

1992-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts