55 WOODSIDE CORP.

Name: | 55 WOODSIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1981 (44 years ago) |
Entity Number: | 712392 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 164-18 43RD AVE, APT A6, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BILLY HAUGH | Chief Executive Officer | 164-18 43RD AVE, APT A6, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164-18 43RD AVE, APT A6, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-10-05 | 2023-11-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-10-05 | 2023-10-05 | Address | 164-18 43RD AVE, APT A6, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-10-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2003-06-25 | 2023-10-05 | Address | 164-18 43RD AVE, APT A6, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001553 | 2023-10-05 | BIENNIAL STATEMENT | 2023-07-01 |
130806002087 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110728002501 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090707003611 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002958 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State