Name: | WOODSTOCK PERCUSSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1980 (45 years ago) |
Date of dissolution: | 02 Sep 2021 |
Entity Number: | 655132 |
ZIP code: | 12481 |
County: | Ulster |
Place of Formation: | New York |
Address: | 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODSTOCK PERCUSSION, INC. | DOS Process Agent | 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481 |
Name | Role | Address |
---|---|---|
GARRY KVISTAD | Chief Executive Officer | 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-05 | 2010-10-08 | Address | 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Service of Process) |
2000-10-05 | 2010-10-08 | Address | 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2010-10-08 | Address | 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2000-10-05 | Address | 721 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2000-10-05 | Address | 721 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210902001646 | 2021-09-02 | CERTIFICATE OF MERGER | 2021-09-02 |
210830002112 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
181003006470 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005006830 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141015006582 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State