Name: | NORTHWOOD VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1986 (39 years ago) |
Entity Number: | 1048675 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1675 Broadway, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 789 NORTH MONORE AVENUE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPIELMAN KOENIGSBERG & PARKER | DOS Process Agent | 1675 Broadway, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SANDRA LIU | Chief Executive Officer | 789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2016-01-08 | 2024-01-02 | Address | 1745 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-02-28 | 2024-01-02 | Address | 789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2012-02-28 | 2016-01-08 | Address | 900 3RD AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-28 | 2012-02-28 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002750 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220218000696 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200103060941 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180105006106 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160108006317 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State