Name: | CARL E. WIDELL & SON |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 11 May 1960 (65 years ago) |
Entity Number: | 128758 |
County: | Dutchess |
Place of Formation: | New Jersey |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2013-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2013-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1984-04-25 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-04-25 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1960-05-11 | 1984-04-25 | Address | 50 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022000640 | 2013-10-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-22 |
130826000366 | 2013-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-25 |
991012000725 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
B517786-2 | 1987-07-07 | ASSUMED NAME CORP INITIAL FILING | 1987-07-07 |
B094299-3 | 1984-04-25 | CERTIFICATE OF AMENDMENT | 1984-04-25 |
214878 | 1960-05-11 | APPLICATION OF AUTHORITY | 1960-05-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State