Name: | WOODRIDGE II, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1999 (26 years ago) |
Entity Number: | 2434132 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 THISTLE LN, RYE, NY, United States, 10580 |
Principal Address: | 10 THISTLE LANE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONI GALLAGHER INTERIORS | DOS Process Agent | 10 THISTLE LN, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ANTOINETTE GALLAGHER | Chief Executive Officer | 10 THISTLE LANE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2005-11-29 | Address | 10 THISTLE LN, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2005-11-29 | Address | 10 THISTLE LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2003-09-30 | Address | 10 THISTLE LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2003-09-30 | Address | 10 THISTLE LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1999-10-29 | 2001-10-04 | Address | 10 THISTLE LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023006356 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111024002289 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091005002543 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071015002549 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051129002115 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State