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
Name | Role | Address |
---|---|---|
HEYWOOD SCHNEIDER | Chief Executive Officer | 40 E 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 E 45TH STREET, NEW YORK, NY, United States, 10017 |
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) |
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 |
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