Search icon

MANAGEMENT RECRUITERS OF WOODBURY, INC.

Headquarter

Company Details

Name: MANAGEMENT RECRUITERS OF WOODBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1978 (47 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 498627
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANAGEMENT RECRUITERS OF WOODBURY, INC. DOS Process Agent 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
WILLIAM JOSE Chief Executive Officer 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
CORP_99036664
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112463139
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-20 2023-04-07 Address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2012-07-20 2023-04-07 Address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-02-23 2012-07-20 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-02-23 2012-07-20 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-02-23 2012-07-20 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001652 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
20140430045 2014-04-30 ASSUMED NAME LLC INITIAL FILING 2014-04-30
120720006162 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100716003086 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080815002468 2008-08-15 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State