WOODS LOCK AND DOOR, INC.

Name: | WOODS LOCK AND DOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 09 May 2022 |
Entity Number: | 2852232 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BALZER | Chief Executive Officer | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
WOODS LOCK AND DOOR, INC. | DOS Process Agent | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-05-10 | Address | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2011-01-28 | 2022-05-10 | Address | 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2011-01-28 | Address | 110 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2011-01-28 | Address | 110 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510001136 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
210104063534 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190115061164 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170118006206 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150112006050 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State