Search icon

WELLWOOD ENERGY, LTD.

Company Details

Name: WELLWOOD ENERGY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2012 (13 years ago)
Date of dissolution: 20 Feb 2018
Entity Number: 4182899
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 641 WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 641 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
TAYLOR ALTOP Chief Executive Officer 641 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2012-01-03 2012-06-29 Address 2243 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220000161 2018-02-20 CERTIFICATE OF DISSOLUTION 2018-02-20
140425002028 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120629000282 2012-06-29 CERTIFICATE OF CHANGE 2012-06-29
120103000290 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404630 Fair Labor Standards Act 2014-08-04 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-04
Termination Date 2015-04-06
Date Issue Joined 2014-12-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name OZMUTLU
Role Plaintiff
Name WELLWOOD ENERGY, LTD.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State