WOODHILL DEVELOPMENT CORP.

Name: | WOODHILL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1989 (36 years ago) |
Entity Number: | 1329376 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 CHERRY LANE, KINGS POINT, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIROOZ FRED DILMANIAN | Chief Executive Officer | 4 CHERRY LANE, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CHERRY LANE, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-30 | 2005-04-04 | Address | 11 ORCHARD ST, GREAT NECK, NY, 11023, 1136, USA (Type of address: Principal Executive Office) |
2003-01-30 | 2005-04-04 | Address | 11 ORCHARD ST, GREAT NECK, NY, 11023, 1136, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2003-01-30 | Address | 11 ORCHARD ST, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2003-01-30 | Address | 11 ORCHARD ST, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2007-02-09 | Address | FIROOZ FRED DILMANIAN, 11 ORCHARD ST, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002068 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110215002586 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202003413 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070209002683 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050404003011 | 2005-04-04 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State