Search icon

WOODSTOCK ORGANICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
ROBERT SILVERMAN Chief Executive Officer 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994

History

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)

Filings

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