Name: | WITTENBERG DISTRIBUTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1979 (46 years ago) |
Date of dissolution: | 25 Apr 1994 |
Entity Number: | 558828 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 344 WEST GENESEE ST, SYRACUSE, NY, United States, 13201 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GATES R WEISBERG | DOS Process Agent | 344 WEST GENESEE ST, SYRACUSE, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-29 | 1989-12-29 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1989-12-29 | 1989-12-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1986-12-31 | 1989-12-29 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1979-12-05 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 63000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181109011 | 2018-11-09 | ASSUMED NAME CORP INITIAL FILING | 2018-11-09 |
940425000282 | 1994-04-25 | CERTIFICATE OF DISSOLUTION | 1994-04-25 |
C091347-8 | 1989-12-29 | CERTIFICATE OF AMENDMENT | 1989-12-29 |
B441996-5 | 1986-12-31 | CERTIFICATE OF AMENDMENT | 1986-12-31 |
A934788-8 | 1982-12-28 | CERTIFICATE OF MERGER | 1982-12-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State