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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SAROSH MISTRY | Chief Executive Officer | 915 MEETING STREET, 15TH FLOOR, LAW DEPARTMENT: NEIGHBORHOOD 15300, NORTH BETHESDA, MD, United States, 20852 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State