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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-06 GARFIELD AVE., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JUAN CHOPURIAN | Chief Executive Officer | 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1004704-DCA | Inactive | Business | 1999-03-15 | 2009-07-31 |
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 |
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