Search icon

NORTHWOOD VILLAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SPIELMAN KOENIGSBERG & PARKER DOS Process Agent 1675 Broadway, 20TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SANDRA LIU Chief Executive Officer 789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757

History

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)

Filings

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