Search icon

WILD LEITZ USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CAMBRIDGE INSTRUMENTS INC. DOS Process Agent PO BOX 123, BUFFALO, NY, United States, 14240

Links between entities

Type:
Headquarter of
Company Number:
34b9de59-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0194663
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0161984
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53629288
State:
ILLINOIS

History

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.

Filings

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