THE WOODWARD CO.

Name: | THE WOODWARD CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1900 (125 years ago) |
Entity Number: | 19980 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 BURDICK DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 BURDICK DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
AUSTIN A. WOODWARD | Chief Executive Officer | 9 BURDICK DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-16 | 2006-11-20 | Address | WOODS HILL RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2006-11-20 | Address | 9 BURDICK DR, ALBANY, NY, 12205, 1434, USA (Type of address: Service of Process) |
1995-04-19 | 1996-12-16 | Address | WOODS HILL RD, VOOCHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2006-11-20 | Address | 9 BURDICK DR, ALBANY, NY, 12205, 1434, USA (Type of address: Principal Executive Office) |
1979-06-01 | 1993-12-22 | Shares | Share type: PAR VALUE, Number of shares: 13500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130711110 | 2013-07-11 | ASSUMED NAME CORP INITIAL FILING | 2013-07-11 |
101215002566 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124002599 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061120002424 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050120002455 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State