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
Name | Role | Address |
---|---|---|
WOODCRAFT WORK SERVICE INC. | DOS Process Agent | 1395 76TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ANVARJON MUTALIBOV | Chief Executive Officer | 1365 76TH STREET, BROOKLYN, NY, United States, 11228 |
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) |
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