Name: | WOODFIELD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Branch of: | WOODFIELD ENTERPRISES, INC., Florida (Company Number P11000023788) |
Entity Number: | 2159568 |
County: | New York |
Place of Formation: | Florida |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2000-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2001-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-07 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-07 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575453 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010104000220 | 2001-01-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-01-04 |
001107000405 | 2000-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-12-07 |
991008000973 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
970707000360 | 1997-07-07 | APPLICATION OF AUTHORITY | 1997-07-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State