Search icon

WOODSTOCK OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSTOCK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006769
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: WOODSTOCK OWNERS CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ZUCCARELLO Chief Executive Officer ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID RNEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-05-31 2019-06-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-05-31 2019-06-10 Address ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-07-01 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-06-07 2013-07-01 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-06-07 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210616060518 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190610060446 2019-06-10 BIENNIAL STATEMENT 2019-06-01
180531006147 2018-05-31 BIENNIAL STATEMENT 2017-06-01
150901002017 2015-09-01 BIENNIAL STATEMENT 2015-06-01
130701002409 2013-07-01 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State