-
Home Page
›
-
Counties
›
-
New York
›
-
07078
›
-
WIGHAM POLAND INC.
Company Details
Name: |
WIGHAM POLAND INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 May 1973 (52 years ago)
|
Date of dissolution: |
06 May 1988 |
Entity Number: |
261308 |
ZIP code: |
07078
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
830 MORRIS TURNPIKE, SHORT HILLS, NJ, United States, 07078 |
DOS Process Agent
Name |
Role |
Address |
SGI
|
DOS Process Agent
|
830 MORRIS TURNPIKE, SHORT HILLS, NJ, United States, 07078
|
Agent
Name |
Role |
Address |
C T CORP. SYSTEM
|
Agent
|
277 PARK AVE., NEW YORK, NY, 10017
|
History
Start date |
End date |
Type |
Value |
1973-05-16
|
1977-07-14
|
Name
|
SWEENEY & BELL, INC.
|
1973-05-14
|
1973-05-16
|
Name
|
NEW W-RBL, INC.
|
1973-05-14
|
1988-05-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C344115-2
|
2004-03-08
|
ASSUMED NAME LLC INITIAL FILING
|
2004-03-08
|
B637007-5
|
1988-05-06
|
CERTIFICATE OF MERGER
|
1988-05-06
|
A415193-4
|
1977-07-14
|
CERTIFICATE OF AMENDMENT
|
1977-07-14
|
A72138-3
|
1973-05-16
|
CERTIFICATE OF AMENDMENT
|
1973-05-16
|
A71529-5
|
1973-05-14
|
APPLICATION OF AUTHORITY
|
1973-05-14
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State