WOODSTOCK ANTIQUES, INC.

Name: | WOODSTOCK ANTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (32 years ago) |
Entity Number: | 1763228 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 18 DIXON AVE, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIDGET SWEENEY | Chief Executive Officer | 18 DIXON AVE, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
WOODSTOCK ANTIQUES, INC. | DOS Process Agent | 18 DIXON AVE, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2019-12-26 | Address | 60 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2019-12-26 | Address | 60 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2005-11-18 | Address | 18 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2019-12-26 | Address | 60 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
1999-11-10 | 2001-09-26 | Address | 16 DIXON AVENUE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226060180 | 2019-12-26 | BIENNIAL STATEMENT | 2019-10-01 |
071105002190 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051118002576 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031014002787 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
010926002174 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State