Entity Number 2414966
Status Active
NameCENTRAL WOODBURY COUNTRY LTD.
CountyRockland
Date of registration 01 Sep 1999 (25 years ago) 01 Sep 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 308, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Principal Address 1 Carla Lane, CENTRAL VALLEY, NY, United States, 10917
Principal Address ZIP code 10917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CENTRAL WOODBURY COUNTRY LTD.
DOS Process Agent
P.O. BOX 308, CENTRAL VALLEY, NY, United States, 10917
WAYNE CORTS
Chief Executive Officer
P.O. BOX 308, CENTRAL VALLEY, NY, United States, 10917
2024-04-30
2024-04-30
Address
P.O. BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2020-02-10
2024-04-30
Address
P.O. BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2020-02-10
2024-04-30
Address
P.O. BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2001-10-04
2020-02-10
Address
36 HUDSON DR., STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2001-10-04
2020-02-10
Address
36 HUDSON DR., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2001-10-04
2020-02-10
Address
36 HUDSON DR., STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1999-09-01
2024-04-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-01
2001-10-04
Address
C/O DONALD TIRSCHWELL, ESQ., 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
240430021793
2024-04-30
BIENNIAL STATEMENT
2024-04-30
200210060326
2020-02-10
BIENNIAL STATEMENT
2019-09-01
060213002842
2006-02-13
BIENNIAL STATEMENT
2005-09-01
011004002471
2001-10-04
BIENNIAL STATEMENT
2001-09-01
990901000430
1999-09-01
CERTIFICATE OF INCORPORATION
1999-09-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts