Name: | WOODSTOCK HARLEY DAVIDSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1975 (50 years ago) |
Entity Number: | 363366 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 949 ROUTE 28, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 949 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JANICE DORDICK | Chief Executive Officer | 150 RIVERVIEW, PORT EWEN, NY, United States, 12466 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-20 | 2007-03-08 | Address | 10 RIVERVIEW, PORT EWEN, NY, 12466, 5100, USA (Type of address: Chief Executive Officer) |
1999-02-17 | 2001-02-20 | Address | 10 RIVERVIEW, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office) |
1999-02-17 | 2001-02-20 | Address | 875 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2001-02-20 | Address | 875 RT 28, KINGSTON, NY, 12401, 7216, USA (Type of address: Service of Process) |
1997-03-11 | 1999-02-17 | Address | 875 RT 28, KINGSTON, NY, 12401, 7216, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315002322 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110218002973 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090202002588 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070308002129 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
20060109026 | 2006-01-09 | ASSUMED NAME LLC INITIAL FILING | 2006-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State