Name: | WILLIAMS & DEITZE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 22 Mar 1995 |
Entity Number: | 345884 |
ZIP code: | 12859 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 194 ALLEN ROAD, PORTER CORNERS, NY, United States, 12859 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILBUR L. WILLIAMS | Chief Executive Officer | 194 ALLEN ROAD, PORTER CORNERS, NY, United States, 12859 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 ALLEN ROAD, PORTER CORNERS, NY, United States, 12859 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-17 | 1993-01-12 | Address | 8300 ALLEN RD, PORTER CORNERS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050714037 | 2005-07-14 | ASSUMED NAME CORP INITIAL FILING | 2005-07-14 |
950322000174 | 1995-03-22 | CERTIFICATE OF DISSOLUTION | 1995-03-22 |
000045001418 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930112002994 | 1993-01-12 | BIENNIAL STATEMENT | 1992-06-01 |
A745373-4 | 1981-03-09 | CERTIFICATE OF AMENDMENT | 1981-03-09 |
A163120-4 | 1974-06-17 | CERTIFICATE OF INCORPORATION | 1974-06-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State