Name: | WOODBURY RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1994 (31 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 1816344 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 MIDDLE NECK ROAD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MIDDLE NECK ROAD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
GEORGE POLL | Chief Executive Officer | 2 MIDDLE NECK ROAD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2012-06-01 | Address | 2 MIDDLE NECK ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2010-04-29 | Address | 2 MIDDLE NECK RD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2010-04-29 | Address | 2 MIDDLE NECK RD., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2000-06-01 | 2010-04-29 | Address | 2 MIDDLE NECK RD., ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-06-01 | Address | 700 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000449 | 2017-06-13 | CERTIFICATE OF DISSOLUTION | 2017-06-13 |
140703002056 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120601002220 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100429002073 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080507002966 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State