Name: | WILD LEITZ USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1947 (77 years ago) |
Date of dissolution: | 25 May 1990 |
Entity Number: | 81134 |
ZIP code: | 14240 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 123, BUFFALO, NY, United States, 14240 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CAMBRIDGE INSTRUMENTS INC. | DOS Process Agent | PO BOX 123, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-31 | 1988-12-28 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 100 |
1985-02-04 | 1987-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1984-04-04 | 1985-02-04 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1969-11-24 | 1990-05-25 | Address | 465 SMITH ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1954-09-03 | 1987-12-31 | Name | WILD HEERBRUGG INSTRUMENTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C145744-4 | 1990-05-25 | CERTIFICATE OF MERGER | 1990-05-25 |
C124882-2 | 1990-03-30 | CERTIFICATE OF MERGER | 1990-03-30 |
C118783-4 | 1990-03-15 | CERTIFICATE OF MERGER | 1990-03-16 |
C040725-5 | 1989-08-31 | CERTIFICATE OF MERGER | 1989-08-31 |
B722964-4 | 1988-12-28 | CERTIFICATE OF AMENDMENT | 1988-12-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State