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
Name | Role | Address |
---|---|---|
ISRAELI A JAFFE | DOS Process Agent | 130 EAST END AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ISRAELI A JAFFE | Chief Executive Officer | 130 EAST END AVE, NEW YORK, NY, United States, 10028 |
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) |
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