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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUMSEY DISTRIBUTORS, INC., CONNECTICUT | 0040522 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RUMSEY DISTRIBUTORS, INC. | DOS Process Agent | ATT PRESIDENT, 1755 THE EXCHANGE, ATLANTA, GA, United States, 30339 |
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) |
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