Name: | WOODS & JAYE SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1994 (31 years ago) |
Entity Number: | 1843907 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. JAYE | Chief Executive Officer | 33-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2020-08-04 | Address | 33-09 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2006-08-16 | Address | 33-09 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2004-11-15 | Address | 33-09 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2000-07-25 | Address | 433 WEST 21ST STREET APT 7A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2006-08-16 | Address | 33-09 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060763 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
200617060098 | 2020-06-17 | BIENNIAL STATEMENT | 2018-08-01 |
100907002183 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080819002273 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060816002442 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State