Name: | D.D. WILLIAMSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1915 (110 years ago) |
Date of dissolution: | 08 Oct 1987 |
Entity Number: | 11509 |
ZIP code: | 40206 |
County: | Queens |
Place of Formation: | New York |
Address: | 1901 PAYNE STREET, LOUISVILLE, KY, United States, 40206 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
D. D. WILLIAMSON & CO., INC. | DOS Process Agent | 1901 PAYNE STREET, LOUISVILLE, KY, United States, 40206 |
Start date | End date | Type | Value |
---|---|---|---|
1962-10-01 | 1987-10-08 | Address | 5-39 46TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1962-07-02 | 1962-10-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 100500 |
1934-05-03 | 1962-07-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 200500 |
1915-02-26 | 1934-05-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1915-02-26 | 1962-10-01 | Address | 86 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B552548-5 | 1987-10-08 | CERTIFICATE OF MERGER | 1987-10-08 |
A923459-2 | 1982-11-24 | ASSUMED NAME CORP INITIAL FILING | 1982-11-24 |
851762-4 | 1970-08-12 | CERTIFICATE OF MERGER | 1970-08-12 |
779914-6 | 1969-09-02 | CERTIFICATE OF MERGER | 1969-09-30 |
398603 | 1963-09-26 | CERTIFICATE OF AMENDMENT | 1963-09-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State