Name: | WOODLEY EQUIPMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2016 (9 years ago) |
Entity Number: | 4961177 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 37-18 NORTHERN BOULEVARD, QUEENS, NY, United States, 11101 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODLEY 401(K) AND PROFIT SHARING PLAN | 2020 | 680681975 | 2021-08-04 | WOODLEY EQUIPMENT COMPANY, INC | 5 | |||||||||||||
|
||||||||||||||||||
WOODLEY 401(K) AND PROFIT SHARING PLAN | 2020 | 680681975 | 2021-08-04 | WOODLEY EQUIPMENT COMPANY, INC | 5 | |||||||||||||
|
||||||||||||||||||
WOODLEY 401(K) AND PROFIT SHARING PLAN | 2019 | 680681975 | 2020-05-19 | WOODLEY EQUIPMENT COMPANY, INC | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBIN WICKHAM | Chief Executive Officer | 37-18 NORTHERN BOULEVARD, QUEENS, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-10 | 2018-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-107041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109006183 | 2018-11-09 | BIENNIAL STATEMENT | 2018-06-01 |
160610000313 | 2016-06-10 | APPLICATION OF AUTHORITY | 2016-06-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State