Name: | WELLMADE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 780887 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS SPITALNICK | Chief Executive Officer | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2000-07-13 | Address | 131 W 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-07-13 | Address | 131 W 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2000-07-13 | Address | 131 W 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1982-07-08 | 1995-04-04 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108626 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020627002411 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
000713002460 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980706002285 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960722002216 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State