Name: | WOODHOUSE RESTORATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 1454895 |
ZIP code: | 12473 |
County: | Greene |
Place of Formation: | New York |
Address: | HC-1 BOX 519A, ROUNDTOP, NY, United States, 12473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WOODHOUSE RESTORATION SERVICES INC., CONNECTICUT | 0272671 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EDWARD GOLDSCHLAG | Chief Executive Officer | HC-1 BOX 519A, ROUNDTOP, NY, United States, 12473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HC-1 BOX 519A, ROUNDTOP, NY, United States, 12473 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-11 | 1993-02-16 | Address | HC-1, BOX 519A, ROUNDTOP, NY, 12473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362561 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
000049006867 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930216002917 | 1993-02-16 | BIENNIAL STATEMENT | 1992-06-01 |
C150740-6 | 1990-06-11 | CERTIFICATE OF INCORPORATION | 1990-06-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State