THE WOODLANDS APT. CORP.

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
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 811 West Jericho Turnpike, Suite 101W, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ROGER EVANS | Chief Executive Officer | 120 FINCH LANE, ISLIP, NY, United States, 11751 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State