Search icon

WOOLSEY & WOOLSEY, P.C.

Company Details

Name: WOOLSEY & WOOLSEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 21 May 2014
Entity Number: 513779
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: JAMES M. WOOLSEY, JR., 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208
Principal Address: 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES M. WOOLSEY, JR., 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JAMES M. WOOLSEY, JR. Chief Executive Officer 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2006-10-03 2012-10-05 Address 187 WOLF RD, STE 304, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2006-10-03 2012-10-18 Address 187 WOLF RD, STE 304, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-10-03 2012-10-18 Address 187 WOLF RD, STE 304, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office)
2000-10-25 2006-10-03 Address 39 NORTH PEARL ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-10-25 2006-10-03 Address 39 NORTH PEARL ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170316102 2017-03-16 ASSUMED NAME LLC INITIAL FILING 2017-03-16
140521000377 2014-05-21 CERTIFICATE OF DISSOLUTION 2014-05-21
121018006128 2012-10-18 BIENNIAL STATEMENT 2012-10-01
121005000153 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
101019002017 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State