Search icon

MR. WOOD, INC.

Company Details

Name: MR. WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1988319
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8922 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-759-0075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8922 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ARISMENDY FERNANDEZ Chief Executive Officer 8922 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0967225-DCA Inactive Business 1997-07-29 2021-07-31

History

Start date End date Type Value
2012-02-08 2022-02-10 Address 8922 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-02-08 2022-02-10 Address 8922 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-01-30 2012-02-08 Address 4219 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-01-30 2012-02-08 Address 848 MCDONALD AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2000-04-04 2008-01-30 Address 4219 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220210000499 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140321002138 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120208002735 2012-02-08 BIENNIAL STATEMENT 2012-01-01
080130003372 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060213002810 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3037469 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2649260 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2089063 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1438971 CNV_TFEE INVOICED 2013-05-14 8.470000267028809 WT and WH - Transaction Fee
1438970 RENEWAL INVOICED 2013-05-14 340 Secondhand Dealer General License Renewal Fee
1438973 CNV_TFEE INVOICED 2011-06-07 8.470000267028809 WT and WH - Transaction Fee
1438972 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
130940 LL VIO INVOICED 2010-12-16 325 LL - License Violation
1401763 CNV_MS INVOICED 2009-11-30 25 Miscellaneous Fee
1438974 RENEWAL INVOICED 2009-06-16 340 Secondhand Dealer General License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State