Search icon

WOODLAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOODLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237337
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 1 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1998-03-11 2002-03-08 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020308002035 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000724002154 2000-07-24 BIENNIAL STATEMENT 2000-03-01
980311000278 1998-03-11 ARTICLES OF ORGANIZATION 1998-03-11

Court Cases

Court Case Summary

Filing Date:
2007-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WOODLAND, LLC
Party Role:
Plaintiff
Party Name:
RHEEM MANUFACTURING COMPANY LO
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
WOODLAND, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WOODLAND, LLC
Party Role:
Plaintiff
Party Name:
MERISTAR HOTEL AND
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State