Search icon

POINT O'WOODS ASSOCIATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706

Chief Executive Officer

Name Role Address
JANET HURLEY Chief Executive Officer 9 POINT O'WOODS AVENUE, POINT O'WOODS, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
135320543
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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