Search icon

GEORGE WOOD, INC.

Company Details

Name: GEORGE WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2792340
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 308 MAUJER STREET, BROOKLYN, NY, United States, 11206
Principal Address: 308 MAUJER ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAUJER STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
GEORGE DIMITRIADIS Chief Executive Officer 308 MAUJER ST, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-1849346 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040920002002 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020723000246 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000016 Employee Retirement Income Security Act (ERISA) 2010-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-05
Termination Date 2011-01-31
Section 1132
Status Terminated

Parties

Name EMPIRE STATE CARPENTERS,
Role Plaintiff
Name GEORGE WOOD, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State