Name: | WOODCREST GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (39 years ago) |
Entity Number: | 1039092 |
ZIP code: | 10589 |
County: | Putnam |
Place of Formation: | New York |
Address: | 346 Route 202, Somers, NY, United States, 10589 |
Principal Address: | c/o Heritage Management Services, 346 Route 202, Somers, NY, United States, 10589 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O HERITAGE MANAGEMENT SERVICES | DOS Process Agent | 346 Route 202, Somers, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
MARIO BONGIORNO | Chief Executive Officer | 675 ROUTE 6, # D10, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 675 ROUTE 6, # D10, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 24 PRINCE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
2024-06-04 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
1993-11-23 | 2025-02-24 | Address | 24 PRINCE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 2025-02-24 | Address | 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-11-12 | 1993-11-23 | Address | ALPERSTEIN & TAISHOFF, 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-11-12 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003715 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
931123002024 | 1993-11-23 | BIENNIAL STATEMENT | 1993-11-01 |
B317946-3 | 1986-02-04 | CERTIFICATE OF AMENDMENT | 1986-02-04 |
B287602-4 | 1985-11-12 | CERTIFICATE OF INCORPORATION | 1985-11-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State