Name: | 150 WOODCLEFT PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1979 (46 years ago) |
Entity Number: | 591068 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DROSINOS | Chief Executive Officer | 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2001-11-20 | Address | 150 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2001-11-20 | Address | 150 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2001-11-20 | Address | 150 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1979-11-01 | 1993-11-12 | Address | 47 NORTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210423020 | 2021-04-23 | ASSUMED NAME CORP INITIAL FILING | 2021-04-23 |
131205002160 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111213002018 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091120002141 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071219002091 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State