Name: | WOODSTOCK EXPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810158 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 463 FISHCREEK RD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC E ABRAMS | Chief Executive Officer | 463 FISHCREEK RD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
ISAAC E ABRAMS | DOS Process Agent | 463 FISHCREEK RD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2012-06-13 | Address | 16 LIVINGSTON ST, UNIT D, SAUGHERTIES, NY, 12477, USA (Type of address: Service of Process) |
2008-07-22 | 2012-06-13 | Address | 16 LIVINGSTON ST, UNIT D, SAUGHERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2012-06-13 | Address | 16 LIVINGSTON ST, UNIT D, SAUGHERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2002-03-21 | 2008-07-22 | Address | 12 BROADVIEW RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2002-03-21 | 2008-07-22 | Address | 12 BROADVIEW RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002097 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120613003029 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100507002500 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080722002822 | 2008-07-22 | BIENNIAL STATEMENT | 2008-04-01 |
060420002601 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State