Search icon

WOODRIDGE II, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
TONI GALLAGHER INTERIORS DOS Process Agent 10 THISTLE LN, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ANTOINETTE GALLAGHER Chief Executive Officer 10 THISTLE LANE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0686146
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134085320
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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