Name: | WILD LEITZ USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 1984 (40 years ago) |
Authority Date: | 18 Oct 1984 (40 years ago) |
Last Annual Report: | 11 Apr 1990 (35 years ago) |
Branch of: | WILD LEITZ USA, INC., NEW YORK (Company Number 81134) |
Organization Number: | 0194663 |
Principal Office: | P. O. BOX 123, ATTN: RICHARD J. LASLA, BUFFALO, NY 14240-0123 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
ELIZABETH M. HUGHES | Incorporator |
RICHARD P. CHARLES | Incorporator |
ALICE M. SEELANDT | Incorporator |
Name | Role |
---|---|
JOEL STUART | Director |
JOHN SCHLACHTENHAUFEN | Director |
CARL HORMEL | Director |
BRUNO FREY | Director |
UWE SCHERRER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WILD HEERBRUGG INSTRUMENTS, INC. | Old Name |
E. LEITZ, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 1991-03-14 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-02-29 |
Certificate of Authority | 1984-10-18 |
Sources: Kentucky Secretary of State