Name: | WOODBURY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1980 (45 years ago) |
Date of dissolution: | 15 Aug 2013 |
Entity Number: | 651894 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3580 OCEANSIDE ROAD BLDG C, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3580 OCEANSIDE ROAD BLDG C, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ROBERT JABLONSKI | Chief Executive Officer | 3580 OCEANSIDE RD, BLDG C, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2000-10-11 | Address | 4410 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1998-09-14 | Address | 4410 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1998-09-14 | Address | 4410 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1980-09-19 | 1993-09-13 | Address | 19 RADCLIFFE RD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815001167 | 2013-08-15 | CERTIFICATE OF DISSOLUTION | 2013-08-15 |
061220002637 | 2006-12-20 | BIENNIAL STATEMENT | 2006-09-01 |
041216003135 | 2004-12-16 | BIENNIAL STATEMENT | 2004-09-01 |
001011002219 | 2000-10-11 | BIENNIAL STATEMENT | 2000-09-01 |
980914002618 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State