Name: | UNION WIRE DIE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1950 (75 years ago) |
Date of dissolution: | 22 Sep 1986 |
Entity Number: | 64652 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LYNTON KLEIN OPTON & SASLOW | DOS Process Agent | 100 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1962-12-31 | 1962-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1962-12-31 | 1962-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-04-14 | 1962-12-31 | Address | 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1950-04-05 | 1962-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-04-05 | 1960-04-14 | Address | 71 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B404237-4 | 1986-09-22 | CERTIFICATE OF DISSOLUTION | 1986-09-22 |
Z024674-2 | 1980-11-26 | ASSUMED NAME CORP INITIAL FILING | 1980-11-26 |
358580 | 1962-12-31 | CERTIFICATE OF AMENDMENT | 1962-12-31 |
210971 | 1960-04-14 | CERTIFICATE OF AMENDMENT | 1960-04-14 |
7736-26 | 1950-04-05 | CERTIFICATE OF INCORPORATION | 1950-04-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State