Name: | WOODPOINT ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1091709 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 84-06 DORAN AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SANTORA | Chief Executive Officer | 84-06 DORAN AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-06 DORAN AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2004-08-10 | Address | 193 WOODPOINT ROAD, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2004-08-10 | Address | 193 WOODPOINT ROAD, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2000-05-30 | 2004-08-10 | Address | 193 WOOPOINT ROAD, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2000-05-30 | Address | 193 WOODPOINT RD, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2000-05-30 | Address | 193 WOODPOINT ROAD, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246257 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100727002880 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080618002595 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060601002165 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040810002004 | 2004-08-10 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State