Name: | WOODBURY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 1999 (25 years ago) |
Entity Number: | 2446835 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANTHONY SCOTTO | DOS Process Agent | 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-21-113500 | Alcohol sale | 2023-12-14 | 2023-12-14 | 2025-12-31 | 7755 JERICHO TURNPIKE, WOODBURY, New York, 11797 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2014-03-10 | Address | 1 HUNTINGTON QUADRANGLE, STE 2C11, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-12-06 | 2004-01-13 | Address | SUITE 427, 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307000211 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
140310002154 | 2014-03-10 | BIENNIAL STATEMENT | 2013-12-01 |
120213002158 | 2012-02-13 | BIENNIAL STATEMENT | 2011-12-01 |
100211002322 | 2010-02-11 | BIENNIAL STATEMENT | 2009-12-01 |
071203002412 | 2007-12-03 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State