Search icon

THE WOODLANDS APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WOODLANDS APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1987 (38 years ago)
Entity Number: 1190024
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706
Address: 811 West Jericho Turnpike, Suite 101W, Smithtown, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 811 West Jericho Turnpike, Suite 101W, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
ROGER EVANS Chief Executive Officer 120 FINCH LANE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 120 FINCH LANE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-23 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-05-26 2024-05-28 Address 120 FINCH LANE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2021-05-26 2024-05-28 Address 5 SHORE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003324 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210526060125 2021-05-26 BIENNIAL STATEMENT 2019-07-01
171010000145 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10
170914002054 2017-09-14 BIENNIAL STATEMENT 2017-07-01
130205006263 2013-02-05 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State