Search icon

WOODCUTTERS REALTY CORP.

Company Details

Name: WOODCUTTERS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239965
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 871 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSETSCARE COMPANY DOS Process Agent 871 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAYRON GARAY Chief Executive Officer 871 7TH AVE, C/O: ASSETSCARE MANAGEMENT CO., NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
254900U327JJY2QF0C43

Registration Details:

Initial Registration Date:
2020-01-28
Next Renewal Date:
2021-01-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 871 7TH AVE, C/O: ASSETSCARE MANAGEMENT CO., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 871 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-22 2024-07-31 Address 871 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731004221 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200303060275 2020-03-03 BIENNIAL STATEMENT 2020-03-01
191025060178 2019-10-25 BIENNIAL STATEMENT 2018-03-01
140505002589 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120418003366 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State