WOODBURY MANAGEMENT, INC.

Name: | WOODBURY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1991 (34 years ago) |
Entity Number: | 1577031 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Crossways Park Drive West, Ste 206, Woodbury, NY, United States, 11797 |
Principal Address: | 100 CROSSWAYS PARK DRIVE WEST, STE 206, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SULTAN | Chief Executive Officer | 100 CROSSWAYS PARK DRIVE WEST, STE 206, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
IVES & SULTAN, LLP | DOS Process Agent | 100 Crossways Park Drive West, Ste 206, Woodbury, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 100 CROSSWAYS PARK DRIVE WEST, STE 206, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2023-09-01 | Address | 100 CROSSWAYS PARK DRIVE WEST, STE 206, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2023-09-01 | Address | 100 CROSSWAYS PARK DRIVE WEST, STE 206, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-09-20 | 2013-09-09 | Address | 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2013-09-09 | Address | 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000916 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003363 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060900 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901006492 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007101 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State