Search icon

GARWOOD CORPORATION

Company Details

Name: GARWOOD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1988 (37 years ago)
Date of dissolution: 10 Nov 1999
Entity Number: 1278090
ZIP code: 10017
County: New York
Place of Formation: U.S. Virgin Islands
Principal Address: ROSEBANK CENTRE, 14 BERMUDIANA ROAD, PEMBROKE, Bermuda
Address: 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O HOWE & ADDINGTON LLP DOS Process Agent 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
S.W. KEMPE Chief Executive Officer %BUTTERFIELD CORPORATE SERVICE, ROSEBANK CENTRE, PEMBROKE, Bermuda

History

Start date End date Type Value
1995-08-11 1999-11-10 Address ATTN: A. STRASSNER, ESQ., 450 LEXINGTON AVE., STE. 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-14 1995-08-11 Address ROSEBANK CENTRE, PEMBROKE, 00000, BMU (Type of address: Chief Executive Officer)
1993-04-14 1995-08-11 Address LIMITED, ROSEBANK CENTRE, PEMBROKE, 00000, BMU (Type of address: Principal Executive Office)
1993-04-14 1995-08-11 Address 200 PARK AVENUE, SUITE 3701, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1988-07-19 1993-04-14 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991110000609 1999-11-10 SURRENDER OF AUTHORITY 1999-11-10
960906002471 1996-09-06 BIENNIAL STATEMENT 1996-07-01
950811002094 1995-08-11 BIENNIAL STATEMENT 1993-07-01
930414003221 1993-04-14 BIENNIAL STATEMENT 1992-07-01
B664020-3 1988-07-19 APPLICATION OF AUTHORITY 1988-07-19

Date of last update: 09 Feb 2025

Sources: New York Secretary of State