125 WOOLEYS LANE CORP.

Name: | 125 WOOLEYS LANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1964 (61 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 176985 |
ZIP code: | 11023 |
County: | Kings |
Place of Formation: | New York |
Address: | 125 WOOLEYS LANE, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MR JACK G PERMUT | DOS Process Agent | 125 WOOLEYS LANE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JACK G. PERMUT, PRESIDENT | Chief Executive Officer | 125 WOOLEYS LANE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2002-05-28 | Address | 125 WOOLEYS LN, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1996-06-18 | Address | 125 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1964-06-02 | 1998-06-09 | Address | 125 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626000309 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
040630002414 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020528003052 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000613002667 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980609002562 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State