Name: | GREENWOOD PUBLISHING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1985 (39 years ago) |
Date of dissolution: | 21 Sep 1993 |
Entity Number: | 1044474 |
ZIP code: | 06881 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 5007, 88 POST ROAD WEST, WESTPORT, CT, United States, 06881 |
Principal Address: | 88 POST RD. WEST, WESTPORT, NY, United States, 06881 |
Contact Details
Phone +1 603-431-7894
Name | Role | Address |
---|---|---|
THE CORPORATION - ATTN: ROBERT HAGELSTEIN, PRESIDENT | DOS Process Agent | P.O. BOX 5007, 88 POST ROAD WEST, WESTPORT, CT, United States, 06881 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HERMAN BRUGGINK | Chief Executive Officer | 301 GIBRALTAR DR., MORRIS PLAINS, NJ, United States, 07950 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1993-09-21 | Address | 88 POST RD. WEST, WESTPORT, NY, 06881, 5007, USA (Type of address: Service of Process) |
1985-12-18 | 1993-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-18 | 1993-01-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930921000235 | 1993-09-21 | SURRENDER OF AUTHORITY | 1993-09-21 |
930126003222 | 1993-01-26 | BIENNIAL STATEMENT | 1992-12-01 |
C100547-3 | 1990-01-25 | CERTIFICATE OF AMENDMENT | 1990-01-25 |
B301398-4 | 1985-12-18 | APPLICATION OF AUTHORITY | 1985-12-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State