Search icon

WOOLLEY MANUFACTURING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-H ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS W. WOOLLEY Chief Executive Officer 104-H ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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