Search icon

PUD INDUSTRIES, INC.

Headquarter

Company Details

Name: PUD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1959 (66 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 124082
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINLEY KUMBLE UNDERBERG PERSKY & ROTH DOS Process Agent 477 MADISON AVE., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
839063
State:
FLORIDA

History

Start date End date Type Value
1977-05-09 1977-05-09 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1977-05-09 1977-05-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1971-11-01 1977-05-09 Name CANNON INDUSTRIES, INC.
1971-11-01 1971-11-01 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1971-11-01 1977-05-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-926054 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B344039-2 1986-04-09 ASSUMED NAME CORP INITIAL FILING 1986-04-09
A398812-3 1977-05-09 CERTIFICATE OF AMENDMENT 1977-05-09
942967-12 1971-11-01 CERTIFICATE OF AMENDMENT 1971-11-01
868322-3 1970-11-09 CERTIFICATE OF AMENDMENT 1970-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State