WOODVALE HOLDINGS L.L.C.

Name: | WOODVALE HOLDINGS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032175 |
ZIP code: | 12207 |
County: | Columbia |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-31 | 2023-03-31 | Address | 490 N MAIN ST, PITTSTON, PA, 18640, USA (Type of address: Service of Process) |
2023-03-31 | 2024-05-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-05-20 | 2023-03-31 | Address | 490 N MAIN ST, PITTSTON, PA, 18640, USA (Type of address: Service of Process) |
1996-05-22 | 1998-05-20 | Address | ROUTE 81 BOX 57A, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042211 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230331002870 | 2023-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-31 |
230331000276 | 2023-03-31 | BIENNIAL STATEMENT | 2022-05-01 |
200504060128 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006494 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State