Name: | WOODWORKING SPECIALTIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1952 (73 years ago) |
Entity Number: | 83845 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-04 13TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-04 13TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SAMUEL PURE | Chief Executive Officer | 23 BRETTON RIDGE ROAD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-05 | 2010-06-28 | Address | 23 BRETTON RIDGE ROAD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2010-06-28 | Address | 15-04 13TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2004-04-08 | 2010-06-28 | Address | 15-04 13TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2004-04-08 | Address | 14-30 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1992-10-28 | 2009-01-05 | Address | 145-80 7TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515002468 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100628002042 | 2010-06-28 | BIENNIAL STATEMENT | 2010-04-01 |
090105003144 | 2009-01-05 | BIENNIAL STATEMENT | 2008-04-01 |
070724003118 | 2007-07-24 | BIENNIAL STATEMENT | 2006-04-01 |
040408002269 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State