Search icon

WOODCRAFT WORK SERVICE INC.

Company Details

Name: WOODCRAFT WORK SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717708
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1395 76TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1365 76TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODCRAFT WORK SERVICE INC. DOS Process Agent 1395 76TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANVARJON MUTALIBOV Chief Executive Officer 1365 76TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 1365 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-08-25 Address 8320 bay pkwy, apt a1, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2022-04-08 2022-04-08 Address 1365 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-08-25 Address 1365 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2022-04-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-04 2022-04-08 Address 1365 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2015-06-12 2022-04-08 Address 1365 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-02-27 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2015-06-12 Address 1801 50TH STREET, APT. 1C, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825002220 2023-08-25 BIENNIAL STATEMENT 2023-02-01
220408000090 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
210830001571 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190813060135 2019-08-13 BIENNIAL STATEMENT 2019-02-01
170804006494 2017-08-04 BIENNIAL STATEMENT 2017-02-01
150612000441 2015-06-12 CERTIFICATE OF CHANGE 2015-06-12
150227010213 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State