Search icon

WEKSLER GLASS THERMOMETER CORPORATION

Company Details

Name: WEKSLER GLASS THERMOMETER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1930 (95 years ago)
Date of dissolution: 13 Jan 1997
Entity Number: 39803
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 80 MILL ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MILL ROAD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
PETER C MARKS Chief Executive Officer 80 MILL ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1996-07-31 1996-07-31 Shares Share type: PAR VALUE, Number of shares: 699000, Par value: 0.3
1996-07-31 1996-07-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.3
1968-07-15 1996-07-31 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 0.3
1968-07-15 1968-07-15 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1968-07-15 1968-07-15 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 0.3

Filings

Filing Number Date Filed Type Effective Date
970113000053 1997-01-13 CERTIFICATE OF DISSOLUTION 1997-01-13
960731000261 1996-07-31 CERTIFICATE OF AMENDMENT 1996-07-31
951208000221 1995-12-08 CERTIFICATE OF AMENDMENT 1995-12-08
950201002010 1995-02-01 BIENNIAL STATEMENT 1993-11-01
Z2249-2 1979-03-06 ASSUMED NAME CORP INITIAL FILING 1979-03-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State