Search icon

WDM, INC.

Print

Details

Entity Number 105695

Status Inactive

NameWDM, INC.

CountyOneida

Date of registration 14 Nov 1955 (69 years ago)

Date of dissolution 10 Aug 1992

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 77 CLINTON STREET, NEW YORK MILLS, NY, United States, 13417

Address ZIP code 13417

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

77 CLINTON STREET, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value

1955-11-14

1992-01-06

Address

13 HOPPER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

920810000444

1992-08-10

CERTIFICATE OF DISSOLUTION

1992-08-10

920106000532

1992-01-06

CERTIFICATE OF AMENDMENT

1992-01-06

B635752-1

1988-05-04

ASSUMED NAME CORP DISCONTINUANCE

1988-05-04

B205095-2

1985-03-20

ASSUMED NAME CORP INITIAL FILING

1985-03-20

9148-92

1955-11-14

CERTIFICATE OF INCORPORATION

1955-11-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts