Search icon

JOHN WOOD

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN WOOD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1991 (34 years ago)
Date of dissolution: 25 Jun 2015
Entity Number: 1551977
ZIP code: 19403
County: New York
Place of Formation: Delaware
Foreign Legal Name: ALCO INDUSTRIES, INC.
Fictitious Name: JOHN WOOD
Address: 820 ADAMS AVE, SUITE 130, NORRISTOWN, PA, United States, 19403
Principal Address: 820 ADAMS AVE, STE 130, NORRISTOWN, PA, United States, 19403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 ADAMS AVE, SUITE 130, NORRISTOWN, PA, United States, 19403

Chief Executive Officer

Name Role Address
ANDREW PL LESKO Chief Executive Officer 820 ADAMS AVE, SUITE 130, NORRISTOWN, PA, United States, 19403

History

Start date End date Type Value
2007-05-16 2011-06-09 Address 820 ADAMS AVE, SUITE 130, NORRISTOWN, PA, 19403, USA (Type of address: Chief Executive Officer)
2007-05-16 2011-06-09 Address 820 ADAMS AVE, STE 130, NORRISTOWN, PA, 19403, USA (Type of address: Principal Executive Office)
2005-07-22 2007-05-16 Address 820 ADAMS AVE, STE 130, MORRISTOWN, PA, 19403, USA (Type of address: Principal Executive Office)
2003-05-14 2007-05-16 Address 820 ADAMS AVE / SUITE 130, TROOPER, PA, 19403, USA (Type of address: Chief Executive Officer)
2003-05-14 2005-07-22 Address 820 ADAMS AVE / SUITE 130, TROOPER, PA, 19403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150625000716 2015-06-25 SURRENDER OF AUTHORITY 2015-06-25
130510006332 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110609003065 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090501002690 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516003007 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State