Search icon

WOODS EQUIPMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: WOODS EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2759458
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Principal Address: 2606 ILLINOIS ROUTE 2 SOUTH, OREGON, IL, United States, 60611
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O LEXISNEXIS DOCUMENT SOLUTIONS INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
LEXISNEXIS DOCUMENT SOLUTIONS INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GERALD D JOHNSON Chief Executive Officer 2606 ILLINOIS ROUTE 2 SOUTH, OREGON, IL, United States, 60611

History

Start date End date Type Value
2006-07-21 2010-04-22 Address 2606 ILLINOIS ROUTE 2 SOUTH, OREGON, IL, 60611, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-07-21 Address 2606 ILLINOIS ROUTE 2 SOUTH, OREGON, IL, 60611, USA (Type of address: Principal Executive Office)
2004-05-04 2006-07-21 Address 2606 ILLINOIS ROUTE 2 SOUTH, OREGON, IL, 60611, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-07-21 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-08-19 2004-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1932874 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100422002681 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080421002352 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060801000496 2006-08-01 CERTIFICATE OF AMENDMENT 2006-08-01
060721002298 2006-07-21 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State