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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 TINKER STREET, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
ALBERT C HOFFMAN | Chief Executive Officer | 285 PINE BUSH RD, STONE RIDGE, NY, United States, 12484 |
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) |
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