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
Name | Role | Address |
---|---|---|
MANAGEMENT RECRUITERS OF WOODBURY, INC. | DOS Process Agent | 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
WILLIAM JOSE | Chief Executive Officer | 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797 |
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) |
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