Skip to main content

Box 4

 Container

Contains 13 Results:

272944 - 274959

 File — Box: 4
Scope and Contents From the File:

Files normally contain two items, a Limited Liability Certificate, and a Cancellation of Limited Liability Certificate. Information provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation

Note: Refer also to Defunct Entities (Section 06.10)

Dates: 2003 and earlier

FOR - HIL

 File — Box: 4
Scope and Contents From the File:

Files normally contain two items, a Limited Partnership provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation

NOTE: Refer also to Defunct Entities (Section 06.10)

Dates: circa 1977 - 2001

691 - 900

 File — Box: 4
Scope and Contents From the File:

Applications for trade names are filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, the trade name being registered, names of company officials, the business address of the company, and a brief description of the general nature of the business. Numbers may be assigned only for some trade names

Dates: circa 1973 - 2004 (not inclusive)

2201 - 3000

 File — Box: 4
Scope and Contents From the File:

Applications for trademarks filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, a copy of the trademark, names of company officials, the business address of the company, and a brief description of the product for which the trademark is to be used

Dates: circa 1898 - 2004

750 - 999

 File — Box: 4
Scope and Contents From the File:

Applications for trademarks filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, a copy of the trademark, names of company officials, the business address of the company, and a brief description of the product for which the trademark is to be used

Dates: circa 1898 - 2004

176 - 237

 File — Box: 4
Scope and Contents From the Sub-Series: Mixed records containing file information on all corporation and business record entities EXCEPT TRADEMARKS which are defunct, revoked, dissolved, expired, etc Note: Beginning in 2004, the Secretary of State's Office began merging defunct corporation and business records [except Trademarks] into one numerical file series which they now refer to as "Defunct Entities." In searching for a particular file number, you may also wish to check the individual series headings used prior to...
Dates: Various

E - Fi, 1959 - 1978

 File — Box: 4
Scope and Contents From the Sub-Series:

Records of cancelled corporations that sold securities in Wyoming. Documents include articles of incorporation, prospectus, financial statements, description of security, number and type of securities offered, number and names of Wyoming investors and correspondence. Newspaper clippings or correspondence may state why the securities have been discontinued

Dates: 1959 - 1978

06.08 SUMMONSES, 1997 - 1999

 File — Box: 4
Scope and Contents From the Sub-Series:

Court summons from civil cases served to secretary of state as intermediary/agent for nonresident motorists, corporations, limited partnerships and limited liability companies

Dates: 1997 - 1999

116 - 229, 1949 - 1952

 File — Box: 4
Scope and Contents From the File:

Extraditions are the turning over of an alleged criminal orfugitive to another state. Requisitions are the demand by one government to another for the surrender of a fugitive criminal. The Requisitions by Wyomingcorrespond with the entries in the Record of Requisition. Requisitions #1146 -2767 (1982 - 1997) are indexed

Dates: 1949 - 1952

07.06.01 Juvenile Discharges (Boys' and Girls' School; Florence Crittendon and Good Shepherd Home), Jan 7, 1960 - Dec 5, 1966

 File — Box: 4
Scope and Contents From the File:

Copies of paroles and discharges filed with the Secretary of State. Paroles allow inmates to leave confinement, but remain under custody and control of the State Board of Charities and Reform. Discharges release inmates from the custody of the board

Note: Access Restricted

Dates: Jan 7, 1960 - Dec 5, 1966