Search icon

WIDECOM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4248 RIDGE LEA ROAD S 103, AMHERST, NY, United States, 14226

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702606 Stockholder's Suits 1997-04-11 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-11
Termination Date 1997-08-19
Section 1441

Parties

Name BENJAMIN
Role Plaintiff
Name WIDECOM INC.
Role Defendant
9701457 Stockholder's Suits 1997-03-04 other
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