Search icon

WOOD OAK CORP.

Company Details

Name: WOOD OAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (34 years ago)
Date of dissolution: 28 Jul 2016
Entity Number: 1568834
ZIP code: 10028
County: Nassau
Place of Formation: New York
Address: 130 EAST END AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAELI A JAFFE DOS Process Agent 130 EAST END AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ISRAELI A JAFFE Chief Executive Officer 130 EAST END AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-07-24 2005-10-19 Address 130 EAST END AVE, NEW YORK, NY, 10028, 7553, USA (Type of address: Chief Executive Officer)
2003-07-24 2009-08-14 Address 130 EAST END AVE, NEW YORK, NY, 10028, 7553, USA (Type of address: Principal Executive Office)
2003-07-24 2009-08-14 Address 130 EAST END AVE, NEW YORK, NY, 10028, 7553, USA (Type of address: Service of Process)
2001-08-10 2003-07-24 Address C/O ISRAELI A JAFFE, 130 EAST END AVE 7B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-08-10 2003-07-24 Address 130 EAST END AVE, 7B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-08-10 2003-07-24 Address C/O ISRAELI A JAFFE, 130 EAST END AVE 7B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-08-14 2001-08-10 Address C/O ISRAELI A JAFFE, 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-08-14 2001-08-10 Address C/O ISRAELI A JAFFE, 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-08-14 2001-08-10 Address 544 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-08-14 Address C/O FINEST REALTY, INC., 868 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160728000449 2016-07-28 CERTIFICATE OF DISSOLUTION 2016-07-28
110810002083 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090814002321 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070810002990 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051019002358 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030724002164 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010810002256 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990907002062 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970814002147 1997-08-14 BIENNIAL STATEMENT 1997-08-01
000053007959 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State