Name: | THE WOOLFOAM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1943 (82 years ago) |
Entity Number: | 54518 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3000 HEMPSTEAD TURNPIKE, SUITE 302, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3000 HEMPSTEAD TURNPIKE, SUITE 302, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1958-05-28 | 1960-04-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1945-04-17 | 2011-11-23 | Address | 10 WEST ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1943-07-23 | 1958-05-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1943-07-23 | 1945-04-17 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111123000349 | 2011-11-23 | CERTIFICATE OF CHANGE | 2011-11-23 |
901224000031 | 1990-12-24 | CERTIFICATE OF MERGER | 1990-12-24 |
901221000367 | 1990-12-21 | CERTIFICATE OF MERGER | 1990-12-21 |
901221000370 | 1990-12-21 | CERTIFICATE OF MERGER | 1990-12-21 |
Z004011-2 | 1979-05-11 | ASSUMED NAME CORP INITIAL FILING | 1979-05-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State