Name: | NORTHWOODS ABSTRACT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1986 (39 years ago) |
Entity Number: | 1099777 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BLVD., SUITE 10, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL AGRUSO | Chief Executive Officer | 143 LAKE SHORE DR, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
NORTHWOODS ABSTRACT LTD. | DOS Process Agent | 99 SMITHTOWN BLVD., SUITE 10, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-24 | 2017-08-18 | Address | 143 LAKE SHORE DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2014-10-24 | 2017-08-18 | Address | 143 LAKE SHORE DR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2006-07-10 | 2014-10-24 | Address | 20 GILBERT AVE, STE 204, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Service of Process) |
2006-07-10 | 2014-10-24 | Address | 20 GILBERT AVE, STE 204, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Principal Executive Office) |
2004-07-23 | 2017-08-18 | Address | 279 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006231 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170818006010 | 2017-08-18 | BIENNIAL STATEMENT | 2016-07-01 |
141024002052 | 2014-10-24 | BIENNIAL STATEMENT | 2014-07-01 |
080715003314 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060710002781 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State