Name: | WOODBOURNE LAWN & GARDEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1989 (36 years ago) |
Entity Number: | 1314193 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | BOX 27, WOODBOURNE, NY, United States, 12788 |
Principal Address: | BOX 27 / FOREST DRIVE, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHEINMAN | Chief Executive Officer | BOX 27, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 27, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2006-12-29 | Address | BOX 27, FOREST DR, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2003-01-16 | Address | BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2003-01-16 | Address | BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2003-01-16 | Address | BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1989-01-10 | 1993-05-06 | Address | P.O. BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190220060121 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
150109006291 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130110006119 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110114002367 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090121002475 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State