Search icon

WOOD WENTWORTH, LTD.

Company Details

Name: WOOD WENTWORTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1981 (44 years ago)
Date of dissolution: 15 Nov 2011
Entity Number: 692333
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 23663 GRATSY PLACE, MIDDLEBURG, VA, United States, 20017
Address: 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 110000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W HALL Chief Executive Officer 23663 GRASTY PLACE, MIDDLEBURG, VA, United States, 20017

DOS Process Agent

Name Role Address
BERKMAN HENOCH PETERSON & PEDDY PC DOS Process Agent 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-04-24 2009-04-22 Address 34693 BLOOMFIELD RD, ROUND HILL, VA, 20141, 1820, USA (Type of address: Chief Executive Officer)
2001-04-24 2009-04-22 Address 34693 BLOOMFIELD RD, ROUND HILL, VA, 20141, 1820, USA (Type of address: Principal Executive Office)
1997-05-01 2001-04-24 Address 1868 MUTTONTOWN RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-05-01 2001-04-24 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-03 2009-04-22 Address 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, 2112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111115000576 2011-11-15 CERTIFICATE OF MERGER 2011-11-15
110503002197 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090422002742 2009-04-22 BIENNIAL STATEMENT 2009-04-01
030414002261 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010424002758 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State