WOODLEA FARMS INCORPORATED

Name: | WOODLEA FARMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1987 (38 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 1166494 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Principal Address: | C/O DIANA K. FELDMAN, 911 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Address: | BRIGGS LAW FIRM LLP, 2296 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA K. FELDMAN | DOS Process Agent | BRIGGS LAW FIRM LLP, 2296 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DIANA K. FELDMAN | Chief Executive Officer | 911 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2022-03-31 | Address | BRIGGS LAW FIRM LLP, 2296 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2020-10-07 | 2022-03-31 | Address | 911 PARK AVENUE, NEW YORK, NY, 10075, 0337, USA (Type of address: Chief Executive Officer) |
2014-02-05 | 2022-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-03-25 | 2020-10-07 | Address | 911 PARK AVENUE, NEW YORK, NY, 10075, 0337, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2020-10-07 | Address | 28 KILKARE WAY / PO BOX 611, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331002907 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
201007060155 | 2020-10-07 | BIENNIAL STATEMENT | 2019-04-01 |
140205000317 | 2014-02-05 | CERTIFICATE OF AMENDMENT | 2014-02-05 |
130503002638 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110608003053 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State