CHAS. WOOD & SON MOVING, INC.

Name: | CHAS. WOOD & SON MOVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1973 (52 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 234375 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
ALAN GREENBERG | Chief Executive Officer | 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-27 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-03 | 2023-08-16 | Address | 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2023-08-16 | Address | 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1973-09-18 | 2022-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001226 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
C263003-2 | 1998-07-31 | ASSUMED NAME CORP INITIAL FILING | 1998-07-31 |
000055009474 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930503002525 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
A101585-4 | 1973-09-18 | CERTIFICATE OF INCORPORATION | 1973-09-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State