Search icon

WOODFORD GAYED MANAGEMENT, INC.

Company Details

Name: WOODFORD GAYED MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1990 (34 years ago)
Entity Number: 1495260
ZIP code: 10017
County: New York
Place of Formation: New York
Address: %PEGGY W FORBES, 400 MADISON AVE STE 1401, NEW YORK, NY, United States, 10017
Principal Address: % PEGGY W FORBES, 400 MADISON AVE STE 1401, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %PEGGY W FORBES, 400 MADISON AVE STE 1401, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PEGGY W FORBES Chief Executive Officer 400 MADISON AVE, STE 1401, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-12-27 1997-01-02 Address C/O PEGGY W. FORBES, 400 MADISON AVE., STE. 1410, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-12-27 1997-01-02 Address C/O PEGGY FORBES, 400 MADISON AVE., STE. 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-06 1997-01-02 Address 400 MADISON AVE., SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-12-27 Address THE CORPORATION, 400 MADISON AVE., SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-01-06 1993-12-27 Address THE CORPORATION, 400 MADISON AVE., SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-12-13 1993-01-06 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970102002411 1997-01-02 BIENNIAL STATEMENT 1996-12-01
960126000563 1996-01-26 CERTIFICATE OF AMENDMENT 1996-01-26
931227002341 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930106002323 1993-01-06 BIENNIAL STATEMENT 1992-12-01
901213000258 1990-12-13 CERTIFICATE OF INCORPORATION 1990-12-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State