J.S. WOODHOUSE CO., INC.

Name: | J.S. WOODHOUSE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1961 (64 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 134269 |
ZIP code: | 13206 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1314 UNION ST, WEST SPRINGFIELD, MA, United States, 01089 |
Address: | 6412 DEERE RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES J REILLY | Chief Executive Officer | 1314 UNION ST, WEST SPRINGFIELD, MA, United States, 01089 |
Name | Role | Address |
---|---|---|
J.S. WOODHOUSE CO., INC. | DOS Process Agent | 6412 DEERE RD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-10 | 2022-11-14 | Address | 6412 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2013-02-01 | 2022-11-14 | Address | 1314 UNION ST, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2013-02-01 | Address | 1314 UNION ST, WEST SPRINGFIELD, MA, 01106, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2013-02-01 | Address | 1314 UNION ST, WEST SPRINGFIELD, MA, 01106, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2021-03-10 | Address | 6412 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221114002922 | 2022-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-29 |
210310060727 | 2021-03-10 | BIENNIAL STATEMENT | 2021-01-01 |
190114060217 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150427006192 | 2015-04-27 | BIENNIAL STATEMENT | 2015-01-01 |
130201006294 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State