Name: | WEDEKIND MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1946 (78 years ago) |
Entity Number: | 60691 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1595 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Principal Address: | 1595 STATE ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
WEDEKIND MOTORS, INC. | DOS Process Agent | 1595 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
DAVID C.ELMENDORF | Chief Executive Officer | 1595 STATE ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2005-01-21 | Address | 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2005-01-21 | Address | 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2020-12-21 | Address | 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1979-09-18 | 2008-08-08 | Name | WEDEKIND PONTIAC, INC. |
1946-12-30 | 1979-09-18 | Name | WEDEKIND MOTORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060055 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181218006401 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
141204006577 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121212006049 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101228002570 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State