Search icon

WOOD & SMITH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOOD & SMITH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Mar 1998 (27 years ago)
Date of dissolution: 20 Nov 2019
Entity Number: 2237064
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1 LINCOLN CENTER STE 1110, 110 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A SMITH Chief Executive Officer 1 LINCOLN CENTER, STE 1110 110 W FAYETTE ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
WOOD & SMITH, P.C. DOS Process Agent 1 LINCOLN CENTER STE 1110, 110 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161546225
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-16 2016-03-14 Address 1 LINCOLN CENTER STE 1110, 110 W FAYETTE ST, SYRAUCUSE, NY, 13202, USA (Type of address: Service of Process)
2000-05-18 2004-03-16 Address 500 S. SALINA STREET, SUITE 1010, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2000-05-18 2004-03-16 Address 500 S. SALINA STREET, SUITE 1010, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1998-03-10 2004-03-16 Address SUITE 1010, 500 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000709 2019-11-20 CERTIFICATE OF DISSOLUTION 2019-11-20
160314006092 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140314006175 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120518003086 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100402003774 2010-04-02 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State