GARWOOD 23 INC.

Name: | GARWOOD 23 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1965 (60 years ago) |
Date of dissolution: | 03 Apr 2019 |
Entity Number: | 185230 |
ZIP code: | 14063 |
County: | Nassau |
Place of Formation: | New York |
Address: | 276 W MAIN ST, PO BOX 493, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 W MAIN ST, PO BOX 493, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THOMAS K WEBB JR | Chief Executive Officer | 276 W MAIN ST, PO BOX 493, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2011-04-08 | Address | 276 W MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2005-07-22 | 2011-04-08 | Address | 276 W MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2005-07-22 | Address | 25 WATER ST, PO 493, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2005-07-22 | Address | 25 WATER ST., PO 493, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2005-07-22 | Address | 25 WATER ST., PO 493, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403000140 | 2019-04-03 | CERTIFICATE OF DISSOLUTION | 2019-04-03 |
171116000638 | 2017-11-16 | CERTIFICATE OF AMENDMENT | 2017-11-16 |
170810006045 | 2017-08-10 | BIENNIAL STATEMENT | 2017-03-01 |
130411002457 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110408002676 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State