Name: | AMERICAN WOOD COLUMN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1946 (79 years ago) |
Entity Number: | 57978 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 913 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN WOOD COLUMN CORP. | DOS Process Agent | 913 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THOMAS P LUPO | Chief Executive Officer | 913 GRAND ST., BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2004-03-15 | Address | 913 GRAND ST, BROOKLYN, NY, 11211, 2703, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2002-03-04 | Address | 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2020-03-11 | Address | 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2020-03-11 | Address | 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Service of Process) |
1946-03-01 | 1995-08-01 | Address | 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060227 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180302007032 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170811006226 | 2017-08-11 | BIENNIAL STATEMENT | 2016-03-01 |
140516002082 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120503002062 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State