Name: | WOODHOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2679135 |
ZIP code: | 12206 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Address: | 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
BRUCE BROWNING | Chief Executive Officer | 520 EAST 90TH, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 40 COLVIN AVE SUITE 200, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2007-08-14 | Address | 55 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1884654 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070814002391 | 2007-08-14 | BIENNIAL STATEMENT | 2007-09-01 |
031009002379 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
010910000476 | 2001-09-10 | CERTIFICATE OF INCORPORATION | 2001-09-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State