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 |
Name | Role | Address |
---|---|---|
C/O HOWE & ADDINGTON LLP | DOS Process Agent | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
S.W. KEMPE | Chief Executive Officer | %BUTTERFIELD CORPORATE SERVICE, ROSEBANK CENTRE, PEMBROKE, Bermuda |
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) |
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