Name: | STEPHEN P. WOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 782255 |
ZIP code: | 10011 |
County: | Yates |
Place of Formation: | New York |
Principal Address: | 17150 VIA DEL CAMPO, STE. 100, SAN DIEGO, CA, United States, 92127 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAY E. KRUGER | Chief Executive Officer | 17150 VIA DEL CAMPO, STE. 100, SAN DIEGO, CA, United States, 92127 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-13 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-21 | 2000-07-18 | Address | 201 E ELM ST, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
1993-02-08 | 2000-07-18 | Address | 201 E ELM ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2000-07-18 | Address | 201 E ELM ST, PENN YANN, NY, 14527, USA (Type of address: Principal Executive Office) |
1982-07-15 | 1996-08-21 | Address | 201 E. ELM ST., PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051220000447 | 2005-12-20 | CERTIFICATE OF MERGER | 2005-12-31 |
040818002063 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020628002219 | 2002-06-28 | BIENNIAL STATEMENT | 2002-07-01 |
000718002701 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
990916001092 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990413000491 | 1999-04-13 | CERTIFICATE OF CHANGE | 1999-04-13 |
980818002011 | 1998-08-18 | BIENNIAL STATEMENT | 1998-07-01 |
960821002219 | 1996-08-21 | BIENNIAL STATEMENT | 1996-07-01 |
000051003571 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930208002686 | 1993-02-08 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State