Name: | WOODSTOCK ORGANICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2007 |
Entity Number: | 2034663 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
ROBERT SILVERMAN | Chief Executive Officer | 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2006-05-08 | Address | 384 PLEASANT HILL DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2006-05-08 | Address | 384 PLEASANT HILL DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2006-05-08 | Address | 384 PLEASANT HILL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070621000549 | 2007-06-21 | CERTIFICATE OF DISSOLUTION | 2007-06-21 |
060508003278 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040607002482 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
020501002178 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
980529002257 | 1998-05-29 | BIENNIAL STATEMENT | 1998-05-01 |
960530000359 | 1996-05-30 | CERTIFICATE OF INCORPORATION | 1996-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State