Name: | WIDE VISTA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1956 (69 years ago) |
Date of dissolution: | 19 Feb 2009 |
Entity Number: | 109278 |
ZIP code: | 80204 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1115 W TENTH AVE, DENVER, CO, United States, 80204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE M SHOLES | DOS Process Agent | 1115 W TENTH AVE, DENVER, CO, United States, 80204 |
Name | Role | Address |
---|---|---|
CHRISTINE M. SHOLES | Chief Executive Officer | 1115 W TENTH AVE, DENVER, CO, United States, 80204 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2006-06-05 | Address | 1115 W 10TH AVE, DENVER, CO, 80204, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2006-06-05 | Address | 1115 W 10TH AVE, DENVER, CO, 80204, USA (Type of address: Service of Process) |
1993-01-07 | 2006-06-05 | Address | 6 TOWNSEND ST., P.O. BOX 30, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2002-05-30 | Address | 6 TOWNSEND ST., P.O. BOX 30, WALTON, NY, 13856, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2002-05-30 | Address | 6 TOWNSEND ST., P.O. BOX 30, WALTON, NY, 13856, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090219000045 | 2009-02-19 | CERTIFICATE OF DISSOLUTION | 2009-02-19 |
080814003210 | 2008-08-14 | BIENNIAL STATEMENT | 2008-06-01 |
060605002838 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040706002397 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020530002334 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State