Search icon

WOODSHIRE MANAGEMENT CORP.

Company Details

Name: WOODSHIRE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 20 Feb 2013
Entity Number: 1928093
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 RTE 208, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 RTE 208, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOSEPH E MACLEOD JR Chief Executive Officer 320 RTE 208, MONROE, NY, United States, 10950

History

Start date End date Type Value
1999-06-23 2003-05-23 Address 128 PINE TREE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-06-23 2003-05-23 Address 128 PINE TREE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-06-23 2003-05-23 Address 128 PINE TREE RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-06-03 1999-06-23 Address 229 ROUTE 32, SUITE 3, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-06-23 Address 229 ROUTE 32, SUITE 3, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1997-06-03 1999-06-23 Address 229 ROUTE 32, SUITE 3, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1995-06-06 1997-06-03 Address 59 COUNTY ROUTE 105, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220001068 2013-02-20 CERTIFICATE OF DISSOLUTION 2013-02-20
050808003036 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030523002460 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010604002828 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990623002578 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970603002527 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950606000044 1995-06-06 CERTIFICATE OF INCORPORATION 1995-06-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State