Name: | POINT OF WOODS SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1987 (38 years ago) |
Entity Number: | 1186299 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 NORTH RD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NORTH RD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
CALVIN C. RAFUSE JR | Chief Executive Officer | PO BOX 487, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2011-08-01 | Address | 19 RIVERVIEW TERRACE, PO BOX 487, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2011-08-01 | Address | 19 RIVERVIEW TERRACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-02-23 | 2007-07-26 | Address | 527 TOWN LINE RD, PO BOX 5667, HAUPPAUGE, NY, 11788, 2833, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2007-07-26 | Address | 527 TOWN LINE RD, PO BOX 5667, HAUPPAUGE, NY, 11788, 2833, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2007-07-26 | Address | 527 TOWN LINE RD, HAUPPAUGE, NY, 11788, 2833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926002180 | 2013-09-26 | BIENNIAL STATEMENT | 2013-07-01 |
110801002312 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090716002792 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070726002075 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
051004003222 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State