Search icon

WOODWORK, INC.

Print

Details

Entity Number 2363898

Status Inactive

NameWOODWORK, INC.

CountyUlster

Date of registration 05 Apr 1999 (25 years ago)

Date of dissolution 28 Dec 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 44 OLD EAST RD, WALLKILL, NY, United States, 12589

Address ZIP code 12589

Principal Address 44 OLD EAST ROAD, WALLKILL, NY, United States, 12589

Principal Address ZIP code 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

44 OLD EAST RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address

SUSAN MILLER

Chief Executive Officer

44 OLD EAST ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value

2009-03-30

2011-05-03

Address

30 OLD EAST RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

2009-03-30

2011-05-03

Address

30 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

2009-03-30

2011-05-03

Address

30 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)

2007-04-27

2009-03-30

Address

84 GROVE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process)

2007-04-27

2009-03-30

Address

84 GROVE STREET, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)

2007-04-27

2009-03-30

Address

84 GROVE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)

2001-06-11

2007-04-27

Address

44 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

2001-06-11

2007-04-27

Address

44 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)

2001-06-11

2007-04-27

Address

44 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

1999-04-05

2001-06-11

Address

39-15 MAIN STREET #L-100, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

111228000558

2011-12-28

CERTIFICATE OF DISSOLUTION

2011-12-28

110503002230

2011-05-03

BIENNIAL STATEMENT

2011-04-01

090330003014

2009-03-30

BIENNIAL STATEMENT

2009-04-01

070427002967

2007-04-27

BIENNIAL STATEMENT

2007-04-01

050614002362

2005-06-14

BIENNIAL STATEMENT

2005-04-01

030415002274

2003-04-15

BIENNIAL STATEMENT

2003-04-01

010611002069

2001-06-11

BIENNIAL STATEMENT

2001-04-01

990405000269

1999-04-05

CERTIFICATE OF INCORPORATION

1999-04-05

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts