Search icon

WHITMAN OLDSMOBILE CADILLAC, INC.

Company Details

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

DOS Process Agent

Name Role Address
(1ST. DIR.) ALVA J. BECKER DOS Process Agent NO ST. ADD. STATED, COBLESKILL, NY, United States

History

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

Filings

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