Name: | WOOLLEY MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1968 (57 years ago) |
Date of dissolution: | 24 Nov 2003 |
Entity Number: | 219046 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104-H ALLEN BLVD., FARMINGDALE, NY, United States, 11735 |
Principal Address: | 104-H ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-H ALLEN BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THOMAS W. WOOLLEY | Chief Executive Officer | 104-H ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1968-02-23 | 1994-03-03 | Address | 104-H ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1968-01-25 | 1969-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-01-25 | 1968-02-23 | Address | 104-A ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031124000271 | 2003-11-24 | CERTIFICATE OF DISSOLUTION | 2003-11-24 |
C229585-2 | 1995-12-07 | ASSUMED NAME CORP INITIAL FILING | 1995-12-07 |
940303002327 | 1994-03-03 | BIENNIAL STATEMENT | 1994-01-01 |
930303002334 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
B723159-4 | 1988-12-29 | CERTIFICATE OF AMENDMENT | 1988-12-29 |
749859-3 | 1969-04-14 | CERTIFICATE OF AMENDMENT | 1969-04-14 |
667799-3 | 1968-02-23 | CERTIFICATE OF AMENDMENT | 1968-02-23 |
662639-4 | 1968-01-25 | CERTIFICATE OF INCORPORATION | 1968-01-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State