Name: | THE WOODSTOCK INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1981 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 738590 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 MERRICK AVE., MERRICK, NY, United States, 11566 |
Principal Address: | 1516 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KROHN, ROSENBLOOM & SCHAROFF | DOS Process Agent | 25 MERRICK AVE., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JANET POIRIER | Chief Executive Officer | 1516 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1514001 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950629002598 | 1995-06-29 | BIENNIAL STATEMENT | 1993-12-01 |
A820552-4 | 1981-12-03 | CERTIFICATE OF INCORPORATION | 1981-12-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7914618604 | 2021-03-24 | 0202 | PPS | 2399 Glasco Tpke, Woodstock, NY, 12498-1075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State