WOODBINE PRODUCTS, INC.

Name: | WOODBINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1954 (71 years ago) |
Date of dissolution: | 07 Nov 2017 |
Entity Number: | 93686 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
VINCENT J CONFORTI | Chief Executive Officer | PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1954-03-02 | 1997-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-03-02 | 1994-05-03 | Address | 22 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171107000263 | 2017-11-07 | CERTIFICATE OF MERGER | 2017-11-07 |
140530002026 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
040305002461 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020304002771 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000315002330 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State