Name: | WOODY'S RACQUET STRINGERS II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3751968 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 157A WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 157A W 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WOODY SCHNEIDER | DOS Process Agent | 157A WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HEYWOOD SCHNEIDER | Chief Executive Officer | 157A W 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2013-01-11 | Address | 157A W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-12-11 | 2020-12-02 | Address | 320 EAST 46TH STREET, APARTMENT 7D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061153 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006537 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
150113007206 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
130111006408 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101229002723 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081211000329 | 2008-12-11 | CERTIFICATE OF INCORPORATION | 2008-12-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-09-23 | No data | 157A W 35TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State