WOODRIDGE MANOR & HOMES, INC.

Name: | WOODRIDGE MANOR & HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2001 (24 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 2705987 |
ZIP code: | 12070 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 1213 CO HWY 107, FORT JOHNSON, NY, United States, 12070 |
Address: | 1213 CO. HWY 107, FORT JOHNSON, NY, United States, 12070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODRIDGE MANOR & HOMES, INC. | DOS Process Agent | 1213 CO. HWY 107, FORT JOHNSON, NY, United States, 12070 |
Name | Role | Address |
---|---|---|
JEFFREY R DUMAIS | Chief Executive Officer | 1213 CO HWY 107, FORT JOHNSON, NY, United States, 12070 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-13 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-04 | 2023-08-02 | Address | 1213 CO HWY 107, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2023-08-02 | Address | 1213 CO. HWY 107, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process) |
2010-01-28 | 2017-12-04 | Address | 1245 CO HWY 107, FORT JOHNSON, NY, 12070, USA (Type of address: Principal Executive Office) |
2010-01-28 | 2017-12-04 | Address | 1245 CO. HWY 107, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001105 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
171204006207 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
161021006021 | 2016-10-21 | BIENNIAL STATEMENT | 2015-12-01 |
120503002651 | 2012-05-03 | BIENNIAL STATEMENT | 2011-12-01 |
100128002577 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State