Name: | CONTINENTAL WOODWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1985 (40 years ago) |
Date of dissolution: | 21 Nov 1997 |
Entity Number: | 1021477 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 RUTH ROAD, CORTLAND MANOR, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAGANA | DOS Process Agent | 8 RUTH ROAD, CORTLAND MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JOSEPH LAGANA | Chief Executive Officer | 8 RUTH ROAD, CORTLAND MANOR, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1993-09-02 | Address | RUTH ROAD, BOX 117, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1993-09-02 | Address | RUTH ROAD, BOX 117, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1985-08-27 | 1993-09-02 | Address | RFD #3, RUTH RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971121000166 | 1997-11-21 | CERTIFICATE OF DISSOLUTION | 1997-11-21 |
930902002397 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930401002878 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
B261722-3 | 1985-08-27 | CERTIFICATE OF INCORPORATION | 1985-08-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State