Name: | DONALD D. WYSONG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1919 (106 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 14264 |
County: | Nassau |
Place of Formation: | New York |
Address: | NO ST. ADD. STATED, PORT WASHINGTON, NY, United States |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) DONALD S. WYSONG | DOS Process Agent | NO ST. ADD. STATED, PORT WASHINGTON, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1926-01-20 | 1932-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1923-09-14 | 1926-01-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1921-09-07 | 1923-09-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 45000 |
1920-08-07 | 1921-09-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1919-06-21 | 1920-08-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796066 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B751370-2 | 1989-03-10 | ASSUMED NAME CORP INITIAL FILING | 1989-03-10 |
12424 | 1956-03-29 | CERTIFICATE OF AMENDMENT | 1956-03-29 |
6007-105 | 1942-04-11 | CERTIFICATE OF AMENDMENT | 1942-04-11 |
4212-6 | 1932-03-31 | CERTIFICATE OF AMENDMENT | 1932-03-31 |
2726-112 | 1926-01-20 | CERTIFICATE OF AMENDMENT | 1926-01-20 |
2234-122 | 1923-09-14 | CERTIFICATE OF AMENDMENT | 1923-09-14 |
1896-37 | 1921-09-07 | CERTIFICATE OF AMENDMENT | 1921-09-07 |
1751-124 | 1920-08-07 | CERTIFICATE OF AMENDMENT | 1920-08-07 |
1580-52 | 1919-06-21 | CERTIFICATE OF INCORPORATION | 1919-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11454402 | 0214700 | 1975-10-20 | 54 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11454261 | 0214700 | 1975-09-18 | 54 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C03 I |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 G03 VC |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 004004 |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-09-19 |
Abatement Due Date | 1975-09-23 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State