Name: | WOODSTOCK OUTDOOR COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2011 (14 years ago) |
Entity Number: | 4110706 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 33 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NABILE TASLIMANT | DOS Process Agent | 33 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
NABILE TASLIMANT | Chief Executive Officer | 33 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2017-02-14 | Address | 33 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214002029 | 2017-02-14 | BIENNIAL STATEMENT | 2015-06-01 |
110623000495 | 2011-06-23 | CERTIFICATE OF INCORPORATION | 2011-06-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-20 | No data | 205 10TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-10 | No data | 205 10TH AVE, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2202772 | CL VIO | INVOICED | 2015-10-26 | 700 | CL - Consumer Law Violation |
2170870 | CL VIO | CREDITED | 2015-09-16 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-09-10 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2015-09-10 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State