Search icon

D.D. WILLIAMSON & CO., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
D. D. WILLIAMSON & CO., INC. DOS Process Agent 1901 PAYNE STREET, LOUISVILLE, KY, United States, 40206

Links between entities

Type:
Headquarter of
Company Number:
0068605
State:
KENTUCKY

History

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)

Filings

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