Name: | WOODBOURNE DEVELOPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1985 (40 years ago) |
Date of dissolution: | 05 Apr 2011 |
Entity Number: | 980825 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Principal Address: | FOREST DRIVE, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KALTER & KAPLAN | DOS Process Agent | PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
ROBERT SCHEINMAN | Chief Executive Officer | PO BOX 27, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-14 | 2007-03-19 | Address | PO BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2007-03-19 | Address | PO BOX 27, FOREST DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2001-03-14 | Address | C/O KALTER AND KAPLAN, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2001-03-14 | Address | STANGLE DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1985-03-13 | 2007-03-19 | Address | P.O. BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110405000169 | 2011-04-05 | CERTIFICATE OF DISSOLUTION | 2011-04-05 |
090223002039 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070319002869 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050413002040 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030228002255 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State