Name: | WELCH ALLYN HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1946 (78 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 60560 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153 |
Shares Details
Shares issued 0
Share Par Value 1200
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIE A SHIMER | Chief Executive Officer | 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-08 | 2015-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-08 | 2015-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-03-31 | 2015-09-08 | Shares | Share type: PAR VALUE, Number of shares: 157442600, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-938 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151223000478 | 2015-12-23 | CERTIFICATE OF MERGER | 2015-12-31 |
151116000636 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150908000687 | 2015-09-08 | CERTIFICATE OF MERGER | 2015-09-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State