Name: | WOODSTOCK FINISHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 17 Sep 2021 |
Entity Number: | 1986192 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 ROSS DR., YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 23 ROSS DR, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 ROSS DR., YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THOMAS ARENA | Chief Executive Officer | 96 HOMESTEAD AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2022-09-26 | Address | 96 HOMESTEAD AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-01-02 | 2021-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-01-02 | 2022-09-26 | Address | 23 ROSS DR., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926002182 | 2021-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-17 |
140211002243 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120320002049 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
100111002354 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080102002711 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State