Name: | SS WOODBRIDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1973 (52 years ago) |
Entity Number: | 263075 |
ZIP code: | 10603 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2960 WOODRIDGE AVE, EDISON, NJ, United States, 08837 |
Address: | 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 4200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND FROBOSILO SR. | Chief Executive Officer | 253 BLACKHEATH ROAD, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
TESSER, RYAN & ROCHMAN, LLP | DOS Process Agent | 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-03-15 | Address | 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2024-02-16 | 2024-03-15 | Address | 15 Fisher Lane, Suite 200, White Plains, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002578 | 2024-03-14 | CERTIFICATE OF AMENDMENT | 2024-03-14 |
240216002327 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
191125000657 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
190603060230 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180731006320 | 2018-07-31 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State