Search icon

WOODWARD BUSINESS SERVICES CORPORATION

Company Details

Name: WOODWARD BUSINESS SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1966 (59 years ago)
Date of dissolution: 24 Mar 1998
Entity Number: 198731
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 3006 WHEELER STATION ROAD, HOLCOMB, NY, United States, 14469

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH G. WOODWARD Chief Executive Officer 25 INDIGO WAY, HENDERSONVILLE, NC, United States, 28739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3006 WHEELER STATION ROAD, HOLCOMB, NY, United States, 14469

History

Start date End date Type Value
1989-09-29 1993-07-07 Address P.O.B. 117, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)
1973-10-04 1989-09-29 Name WOODWARD TECHNICAL SERVICES CORPORATION
1966-05-20 1973-10-04 Name WOODWARD TECHNICAL CORPORATION
1966-05-20 1989-09-29 Address 13 E. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980324000457 1998-03-24 CERTIFICATE OF DISSOLUTION 1998-03-24
960528002209 1996-05-28 BIENNIAL STATEMENT 1996-05-01
C214452-2 1994-08-24 ASSUMED NAME CORP INITIAL FILING 1994-08-24
930707002508 1993-07-07 BIENNIAL STATEMENT 1993-05-01
921201002393 1992-12-01 BIENNIAL STATEMENT 1992-05-01
C060256-4 1989-09-29 CERTIFICATE OF AMENDMENT 1989-09-29
A461779-2 1978-02-01 CERTIFICATE OF AMENDMENT 1978-02-01
A106145-2 1973-10-04 CERTIFICATE OF AMENDMENT 1973-10-04
560263-5 1966-05-20 CERTIFICATE OF INCORPORATION 1966-05-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State