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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0040522
State:
CONNECTICUT

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.

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State