Name: | WOODLAKE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1990 (35 years ago) |
Entity Number: | 1443446 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 237 MAIN STREET, SUITE 600, BUFFALO, NY, United States, 14203 |
Principal Address: | 237 MAIN STREET / SUITE 600, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M O'MARA | Chief Executive Officer | 237 MAIN STREET / SUITE 600, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MICHAEL M O'MARA | DOS Process Agent | 237 MAIN STREET, SUITE 600, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-26 | 2020-05-04 | Address | 237 MAIN STREET / SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-04-24 | 2010-05-26 | Address | 237 MAIN ST, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2010-05-26 | Address | 237 MAIN ST, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-04-24 | 2010-05-26 | Address | 237 MAIN ST, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1998-04-24 | Address | 611 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061649 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120515006115 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100526002545 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080516002769 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060509002906 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State