Search icon

GREENWOOD PUBLISHING GROUP, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HERMAN BRUGGINK Chief Executive Officer 301 GIBRALTAR DR., MORRIS PLAINS, NJ, United States, 07950

History

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)

Filings

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