Name: | WOODCROFT CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1954 (71 years ago) |
Date of dissolution: | 31 Mar 2003 |
Entity Number: | 94774 |
ZIP code: | 33436 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4343 SHELLDRAKE LANE, BOYNTON BEACH, PALM BEACH, FL, United States, 33436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODCROFT CONSTRUCTION CO., INC. | DOS Process Agent | 4343 SHELLDRAKE LANE, BOYNTON BEACH, PALM BEACH, FL, United States, 33436 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-02 | 1982-04-21 | Address | 681 ENGLISH ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1954-06-29 | 1963-12-02 | Address | 393 WOODCROFT DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090408014 | 2009-04-08 | ASSUMED NAME CORP INITIAL FILING | 2009-04-08 |
030331000541 | 2003-03-31 | CERTIFICATE OF DISSOLUTION | 2003-03-31 |
A861368-3 | 1982-04-21 | CERTIFICATE OF AMENDMENT | 1982-04-21 |
407933 | 1963-12-02 | CERTIFICATE OF AMENDMENT | 1963-12-02 |
8766-50 | 1954-06-29 | CERTIFICATE OF INCORPORATION | 1954-06-29 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State