Search icon

WOODCREST CONSULTING SERVICES, INC.

Company Details

Name: WOODCREST CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 2461991
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 28 IRVING DR, WOODBURY, NY, United States, 11797
Address: BERNARD DEUTSCH, 28 IRVING DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BERNARD DEUTSCH, 28 IRVING DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
BERMARD DEUTSCH Chief Executive Officer 28 IRVING DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2004-01-30 2024-11-25 Address 28 IRVING DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-01-14 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-14 2024-11-25 Address BERNARD DEUTSCH, 28 IRVING DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003363 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
100409002417 2010-04-09 BIENNIAL STATEMENT 2010-01-01
080102002200 2008-01-02 BIENNIAL STATEMENT 2008-01-01
040130002462 2004-01-30 BIENNIAL STATEMENT 2004-01-01
000114000649 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Date of last update: 24 Feb 2025

Sources: New York Secretary of State