Search icon

WOODMERE TRANSMISSION CORP.

Company Details

Name: WOODMERE TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1383550
ZIP code: 11422
County: Nassau
Place of Formation: New York
Principal Address: 252-02B ROCKAWAY BLVD., ROSEDALE, NY, United States, 11422
Address: 252-2B ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RUSSO Chief Executive Officer 2365 ELK COURT, N. BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
RICHARD RUSSO DOS Process Agent 252-2B ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1997-09-26 1999-10-08 Address 782 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-09-26 Address 56 MURRAY DRIVE, OCEANSIDE, NY, 11572, 5722, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-09-26 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1989-09-11 1995-06-13 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1730553 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991008002164 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970926002354 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950613002241 1995-06-13 BIENNIAL STATEMENT 1993-09-01
C053606-3 1989-09-11 CERTIFICATE OF INCORPORATION 1989-09-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State