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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES M. WOOLSEY, JR., 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
JAMES M. WOOLSEY, JR. | Chief Executive Officer | 135 TALLMADGE PLACE, ALBANY, NY, United States, 12208 |
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) |
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