Search icon

WOODY'S RAQUET STRINGERS, INC.

Company Details

Name: WOODY'S RAQUET STRINGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167270
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 40 E 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEYWOOD SCHNEIDER Chief Executive Officer 40 E 45TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 E 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-08-02 2009-07-24 Address 40 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-08-02 2009-07-24 Address 40 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-10-08 2007-08-02 Address 40 E. 45TH ST., NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-10-08 2007-08-02 Address 40 E. 45TH ST., NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office)
1999-10-08 2007-08-02 Address 40 E. 45TH ST., NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
1997-07-31 1999-10-08 Address 87-19 204TH ST., JAMAICA, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060985 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170801007458 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150720006142 2015-07-20 BIENNIAL STATEMENT 2015-07-01
130717006425 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110816002283 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090724002511 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070802002678 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051005002122 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030827002428 2003-08-27 BIENNIAL STATEMENT 2003-07-01
010706002065 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-13 No data 40 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 40 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State