Search icon

RUMSEY DISTRIBUTORS, INC.

Headquarter

Company Details

Name: RUMSEY DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1928 (97 years ago)
Date of dissolution: 05 Jun 1984
Entity Number: 25051
ZIP code: 30339
County: Onondaga
Place of Formation: New York
Address: ATT PRESIDENT, 1755 THE EXCHANGE, ATLANTA, GA, United States, 30339

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RUMSEY DISTRIBUTORS, INC., CONNECTICUT 0040522 CONNECTICUT

DOS Process Agent

Name Role Address
RUMSEY DISTRIBUTORS, INC. DOS Process Agent ATT PRESIDENT, 1755 THE EXCHANGE, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1963-12-02 1984-06-05 Address 1840 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1950-05-31 1963-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 225000
1948-05-05 1950-05-31 Shares Share type: CAP, Number of shares: 0, Par value: 25200
1929-03-22 1942-12-16 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1929-02-13 1945-12-03 Name COLUMBIA DISTRIBUTORS INC.
1928-07-23 1948-05-05 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1928-07-23 1929-02-13 Name COLUMBIA JOBBING CO., INC.
1928-07-23 1963-12-02 Address 329 PENN AVE., SCRANTON, PA, 18503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C354213-3 2004-10-18 ASSUMED NAME CORP INITIAL FILING 2004-10-18
B109046-5 1984-06-05 CERTIFICATE OF MERGER 1984-06-05
720414-5 1968-11-29 CERTIFICATE OF MERGER 1968-11-29
408127 1963-12-02 CERTIFICATE OF AMENDMENT 1963-12-02
289871 1961-10-04 CERTIFICATE OF AMENDMENT 1961-10-04
7777-109 1950-05-31 CERTIFICATE OF AMENDMENT 1950-05-31
7300-66 1948-06-11 CERTIFICATE OF AMENDMENT 1948-06-11
7275-95 1948-05-05 CERTIFICATE OF AMENDMENT 1948-05-05
6528-73 1945-12-03 CERTIFICATE OF AMENDMENT 1945-12-03
6088-95 1942-12-16 CERTIFICATE OF AMENDMENT 1942-12-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State