Search icon

WOODHULL GROUP LTD.

Company Details

Name: WOODHULL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1156689
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: % PRICE WATERHOUSE & CO, 530 5TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC DINAPOLI, SPECIAL TRUSTEE DOS Process Agent % PRICE WATERHOUSE & CO, 530 5TH AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1987-12-11 1993-06-16 Address 4616 NESCONSENT HWY, PORT JEFFERSON STATIO, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1206424 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930616002845 1993-06-16 BIENNIAL STATEMENT 1992-12-01
B578086-2 1987-12-11 CERTIFICATE OF INCORPORATION 1987-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204089 Other Forfeiture and Penalty Suits 1992-08-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-08-26
Termination Date 1996-10-10
Date Issue Joined 1992-10-09
Pretrial Conference Date 1993-10-13
Section 1345

Parties

Name UNITED STATES,
Role Plaintiff
Name WOODHULL GROUP LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State