Name: | WOODSTOCK VENTURES, LC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862428 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 150 W. 56TH ST., APT. 4212, NEW YORK, CO, United States, 10019 |
Name | Role | Address |
---|---|---|
WOODSTOCK VENTURES LC | DOS Process Agent | 150 W. 56TH ST., APT. 4212, NEW YORK, CO, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-01-01 | Address | 150 W. 56TH ST., APT. 4510, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-02-15 | 2023-03-09 | Address | 150 W. 56TH ST., APT. 4510, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-24 | 2018-02-15 | Address | 488 MADISON AVENUE FLR 18, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-28 | 2005-10-24 | Address | 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101007469 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230309002480 | 2023-03-09 | BIENNIAL STATEMENT | 2023-01-01 |
180215000116 | 2018-02-15 | CERTIFICATE OF CHANGE | 2018-02-15 |
051024000167 | 2005-10-24 | CERTIFICATE OF CHANGE | 2005-10-24 |
030128000478 | 2003-01-28 | APPLICATION OF AUTHORITY | 2003-01-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State