Name: | WHITMAN OLDSMOBILE CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1927 (98 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 24054 |
County: | Otsego |
Place of Formation: | New York |
Address: | NO ST. ADD. STATED, COBLESKILL, NY, United States |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) ALVA J. BECKER | DOS Process Agent | NO ST. ADD. STATED, COBLESKILL, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-26 | 1980-08-20 | Name | WHITMAN - ENCK INC. |
1976-08-02 | 1978-12-26 | Name | WHITMAN OLDSMOBILE CADILLAC, INC. |
1954-01-12 | 1976-08-02 | Name | PUTNAM MOTORS, INCORPORATED |
1927-04-22 | 1954-01-12 | Name | BECKER & LENT, INC. |
1927-04-22 | 1954-01-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-880914 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A692498-4 | 1980-08-20 | CERTIFICATE OF AMENDMENT | 1980-08-20 |
Z005708-2 | 1979-07-26 | ASSUMED NAME CORP INITIAL FILING | 1979-07-26 |
A539767-4 | 1978-12-26 | CERTIFICATE OF AMENDMENT | 1978-12-26 |
A332813-3 | 1976-08-02 | CERTIFICATE OF AMENDMENT | 1976-08-02 |
8644-60 | 1954-01-12 | CERTIFICATE OF AMENDMENT | 1954-01-12 |
3033-54 | 1927-04-22 | CERTIFICATE OF INCORPORATION | 1927-04-22 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State