Search icon

WOODBURY DEVELOPMENT ASSOCIATES LLC

Company Details

Name: WOODBURY DEVELOPMENT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 1999 (25 years ago)
Date of dissolution: 14 Oct 2010
Entity Number: 2454855
ZIP code: 10016
County: Orange
Place of Formation: New York
Address: ATTN: 770 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ALLIED PARTNERS MGMT LLC DOS Process Agent ATTN: 770 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-07-02 2010-03-18 Address 733 THIRD AVENUE, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-16 2007-07-02 Address 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-06 2005-12-16 Address 770 LEXINGTON AVE 17TH FL., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-12-29 2003-01-06 Address & WOLOSKY LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101014000535 2010-10-14 ARTICLES OF DISSOLUTION 2010-10-14
100318003258 2010-03-18 BIENNIAL STATEMENT 2009-12-01
071224002176 2007-12-24 BIENNIAL STATEMENT 2007-12-01
070702000790 2007-07-02 CERTIFICATE OF CHANGE 2007-07-02
051216002290 2005-12-16 BIENNIAL STATEMENT 2005-12-01
040113002030 2004-01-13 BIENNIAL STATEMENT 2003-12-01
030227000611 2003-02-27 CERTIFICATE OF AMENDMENT 2003-02-27
030106000252 2003-01-06 CERTIFICATE OF CHANGE 2003-01-06
021218000766 2002-12-18 CERTIFICATE OF AMENDMENT 2002-12-18
011207002130 2001-12-07 BIENNIAL STATEMENT 2001-12-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State