Search icon

WOODSIDE & YOUNG, INC.

Company Details

Name: WOODSIDE & YOUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 2224391
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 9C SQUIRES GATES, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. LACKAYE, JR. ESQUIRE DOS Process Agent 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DAVID W. WOODSIDE Chief Executive Officer 9C SQUIRES GATE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2006-03-24 2008-02-11 Address 20 HEWLETT RD., POUGHKEEPSIE, NY, 12603, 4620, USA (Type of address: Principal Executive Office)
2006-03-24 2014-04-01 Address 90 MARKET ST / PO BOX 5188, POUGHKEEPSIE, NY, 12602, 5148, USA (Type of address: Service of Process)
2004-02-03 2006-03-24 Address 90 MARKET ST / PO BOX 5188, POUGHKEEPSIE, NY, 12602, 5148, USA (Type of address: Service of Process)
2004-02-03 2006-03-24 Address 9C SQUIRES GATE, POUGHKEEPSIE, NY, 12603, 4620, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-03-24 Address 20 HEWLETT RD., POUGHKEEPSIE, NY, 12603, 4620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210604000566 2021-06-04 CERTIFICATE OF DISSOLUTION 2021-06-04
140401002152 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120321002962 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100317002335 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080211002558 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State