Search icon

65-40 WOODSIDE AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 65-40 WOODSIDE AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2004 (21 years ago)
Date of dissolution: 20 Nov 2015
Entity Number: 3133157
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-40 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-478-7704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIA GOMEZ DOS Process Agent 65-40 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JULIA GOMEZ Chief Executive Officer 65-40 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1451515-DCA Inactive Business 2012-12-04 2015-12-31
1196154-DCA Inactive Business 2005-05-06 2012-12-31

History

Start date End date Type Value
2004-12-16 2008-12-09 Address 65-40 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-12-03 2004-12-16 Address 2 WEST 32ND STREET, 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120000780 2015-11-20 CERTIFICATE OF DISSOLUTION 2015-11-20
121224002157 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101228002536 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081209002744 2008-12-09 BIENNIAL STATEMENT 2008-12-01
041216000271 2004-12-16 CERTIFICATE OF CHANGE 2004-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040073 FE INVOICED 2015-04-07 55 Finance Escrow (Business Refund Owed)
2006571 DCA-SUS CREDITED 2015-03-03 55 Suspense Account
1849566 DCA-SUS CREDITED 2014-10-08 55 Suspense Account
1849545 PROCESSING INVOICED 2014-10-08 55 License Processing Fee
1563465 TS VIO INVOICED 2014-01-17 1500 TS - State Fines (Tobacco)
1558136 SS VIO INVOICED 2014-01-13 50 SS - State Surcharge (Tobacco)
1531335 RENEWAL CREDITED 2013-12-10 110 Cigarette Retail Dealer Renewal Fee
197072 SS VIO INVOICED 2013-01-02 50 SS - State Surcharge (Tobacco)
197071 TS VIO INVOICED 2013-01-02 2000 TS - State Fines (Tobacco)
197070 TP VIO INVOICED 2013-01-02 500 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State