Name: | WOODS & HILLS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1991 (34 years ago) |
Date of dissolution: | 18 Aug 1994 |
Entity Number: | 1541493 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 231 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WONG, LAP BOR | Chief Executive Officer | 9 GERALD AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-07-15 | Address | 9 GERALD AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-07-15 | Address | 9 GERALD AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1991-04-19 | 1992-11-05 | Address | 231 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940818000054 | 1994-08-18 | CERTIFICATE OF DISSOLUTION | 1994-08-18 |
930715002155 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
921105002691 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
910419000116 | 1991-04-19 | CERTIFICATE OF INCORPORATION | 1991-04-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State