Search icon

TWIN GABLES OF WOODSTOCK, INC.

Company Details

Name: TWIN GABLES OF WOODSTOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1983 (42 years ago)
Date of dissolution: 22 Jun 2000
Entity Number: 862614
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 73 TINKER STREET, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
ALBERT C HOFFMAN Chief Executive Officer 285 PINE BUSH RD, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
1993-04-01 1999-08-30 Address 73 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1983-08-19 1993-04-01 Address P.O. BOX 991, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000622000030 2000-06-22 CERTIFICATE OF DISSOLUTION 2000-06-22
990830002231 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970804002130 1997-08-04 BIENNIAL STATEMENT 1997-08-01
000050004806 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930401002793 1993-04-01 BIENNIAL STATEMENT 1992-08-01
B012564-4 1983-08-19 CERTIFICATE OF INCORPORATION 1983-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State