Name: | 130 WOODSIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1992 (33 years ago) |
Entity Number: | 1634803 |
ZIP code: | 32141 |
County: | Westchester |
Place of Formation: | New York |
Address: | 114 POINCIANA RD., EDGEWATER, FL, United States, 32141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
130 WOODSIDE CORP. | DOS Process Agent | 114 POINCIANA RD., EDGEWATER, FL, United States, 32141 |
Name | Role | Address |
---|---|---|
STEPHEN DISALVO | Chief Executive Officer | 114 POINCIANA RD., EDGEWATER, FL, United States, 32141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 1552 JOHN ANDERSON DR., ORMOND BEACH, FL, 32176, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 114 POINCIANA RD., EDGEWATER, FL, 32141, USA (Type of address: Chief Executive Officer) |
2016-03-14 | 2024-05-03 | Address | 1552 JOHN ANDERSON DR., ORMOND BEACH, FL, 32176, USA (Type of address: Service of Process) |
2016-03-14 | 2024-05-03 | Address | 1552 JOHN ANDERSON DR., ORMOND BEACH, FL, 32176, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2016-03-14 | Address | 130 WOODSIDE AVE., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001637 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220301004654 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
180507006092 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160926006023 | 2016-09-26 | BIENNIAL STATEMENT | 2016-05-01 |
160314006264 | 2016-03-14 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State