Name: | WOODMERE SUCCESSORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1959 (66 years ago) |
Entity Number: | 122223 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 948 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P RYAN | Chief Executive Officer | 3415 FIFTH ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948 BROADWAY, WOODMERE, NY, United States, 11598 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-107102 | Alcohol sale | 2024-01-09 | 2024-01-09 | 2026-01-31 | 942-948 BROADWAY, WOODMERE, New York, 11598 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1995-03-22 | 2005-11-09 | Address | 948 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2019-08-05 | Address | 123 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1959-08-31 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-08-31 | 1995-03-22 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805002003 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
110909003166 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
071031002661 | 2007-10-31 | BIENNIAL STATEMENT | 2007-08-01 |
051109002422 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
030807002669 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State