Name: | POINT O'WOODS ASSOCIATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1898 (127 years ago) |
Entity Number: | 17626 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706 |
Principal Address: | 4 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JANET HURLEY | Chief Executive Officer | 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-09-12 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-09-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2010-05-24 | 2018-08-20 | Address | 162 RIDGE AVENUE, POINT O'WOODS, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820002020 | 2018-08-20 | BIENNIAL STATEMENT | 2018-05-01 |
20160317089 | 2016-03-17 | ASSUMED NAME CORP INITIAL FILING | 2016-03-17 |
100524002228 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080516002972 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060508002926 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State