Name: | WIDECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2888017 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4248 RIDGE LEA ROAD S 103, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4248 RIDGE LEA ROAD S 103, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1917733 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030328000168 | 2003-03-28 | CERTIFICATE OF INCORPORATION | 2003-03-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9702606 | Stockholder's Suits | 1997-04-11 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | BENJAMIN |
Role | Plaintiff |
Name | WIDECOM INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-03-04 |
Termination Date | 1997-08-19 |
Section | 1441 |
Parties
Name | WHITON |
Role | Plaintiff |
Name | WIDECOM INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State