Search icon

WOODSIDE COLLISION CORP.

Company Details

Name: WOODSIDE COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2288146
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 70-06 GARFIELD AVE., WOODSIDE, NY, United States, 11377
Principal Address: 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-899-4605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-06 GARFIELD AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUAN CHOPURIAN Chief Executive Officer 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1004704-DCA Inactive Business 1999-03-15 2009-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1864564 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020814002371 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000823002057 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980812000312 1998-08-12 CERTIFICATE OF INCORPORATION 1998-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
648030 RENEWAL INVOICED 2007-06-18 340 Secondhand Dealer General License Renewal Fee
648031 RENEWAL INVOICED 2005-07-29 340 Secondhand Dealer General License Renewal Fee
648032 RENEWAL INVOICED 2003-07-18 340 Secondhand Dealer General License Renewal Fee
648033 RENEWAL INVOICED 2001-06-27 340 Secondhand Dealer General License Renewal Fee
648034 RENEWAL INVOICED 1999-07-13 340 Secondhand Dealer General License Renewal Fee
237594 PL VIO INVOICED 1999-05-27 100 PL - Padlock Violation
1456452 LICENSE INVOICED 1999-03-15 205 Secondhand Dealer General License Fee
1456453 FINGERPRINT INVOICED 1999-03-12 50 Fingerprint Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State