Search icon

WOOD DINING SERVICES

Company Details

Name: WOOD DINING SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991751
ZIP code: 10528
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: THE WOOD COMPANY
Fictitious Name: WOOD DINING SERVICES
Principal Address: 915 Meeting Street, 15th Floor, Law Department: Neighborhood 15300, North Bethesda, MD, United States, 20852
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SAROSH MISTRY Chief Executive Officer 915 MEETING STREET, 15TH FLOOR, LAW DEPARTMENT: NEIGHBORHOOD 15300, NORTH BETHESDA, MD, United States, 20852

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 915 MEETING STREET, 15TH FLOOR, LAW DEPARTMENT: NEIGHBORHOOD 15300, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-01-11 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-01-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111000762 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230405000665 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220119000860 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200108060089 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180105006422 2018-01-05 BIENNIAL STATEMENT 2018-01-01

Court Cases

Court Case Summary

Filing Date:
2002-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SOMMER
Party Role:
Plaintiff
Party Name:
WOOD DINING SERVICES
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State