WIDDER CORPORATION

Name: | WIDDER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1950 (75 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 65403 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-14 | 1982-02-02 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-12-28 | 1980-07-14 | Address | 428 MT. PLASANT AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1960-01-20 | 1965-01-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
1950-10-27 | 1960-01-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1950-10-27 | 1967-12-28 | Address | 599 FIFTH AVE., SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-880954 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B018601-2 | 1983-09-09 | ASSUMED NAME CORP INITIAL FILING | 1983-09-09 |
A837602-2 | 1982-02-02 | CERTIFICATE OF AMENDMENT | 1982-02-02 |
A682924-3 | 1980-07-14 | CERTIFICATE OF MERGER | 1980-07-01 |
656582-3 | 1967-12-28 | CERTIFICATE OF MERGER | 1967-12-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State