Name: | WOODLAND VALLEY REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Entity Number: | 2869285 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 250 SARA CT, YORKTOWN HEIGHTS, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CINICOLO | DOS Process Agent | 250 SARA CT, YORKTOWN HEIGHTS, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
MICHAEL CINICOLO | Chief Executive Officer | 250 SARA COURT, YORKTOWN HEIGHTS, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 250 SARA COURT, YORKTOWN HEIGHTS, NY, 10594, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-02-03 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 250 SARA COURT, YORKTOWN HEIGHTS, NY, 10594, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-02-03 | Address | 250 SARA COURT, YORKTOWN HEIGHTS, NY, 10594, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-02-03 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10594, USA (Type of address: Service of Process) |
2023-03-06 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-27 | 2023-03-06 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2023-03-06 | Address | 250 SARA CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006939 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230306003921 | 2023-03-06 | BIENNIAL STATEMENT | 2023-02-01 |
211221002165 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
130327002018 | 2013-03-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217003109 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090127002659 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070208002551 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050610002044 | 2005-06-10 | BIENNIAL STATEMENT | 2005-02-01 |
030212000223 | 2003-02-12 | CERTIFICATE OF INCORPORATION | 2003-02-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State