Name: | WOODBROOK TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2000 (24 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 2566695 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH ST., STE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2014-10-31 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-10-24 | 2014-10-31 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-10-24 | 2012-10-10 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000731 | 2020-01-15 | ARTICLES OF DISSOLUTION | 2020-01-15 |
181003006631 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161104006085 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
141031000459 | 2014-10-31 | CERTIFICATE OF CHANGE | 2014-10-31 |
141006006005 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121010006305 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101025002637 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080925002982 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061027003020 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041013002569 | 2004-10-13 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State