Search icon

HARWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1929 (97 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 25457
County: New York
Place of Formation: New York
Address: 1 PARK DR., NEW YORK, NY, United States

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST. DIR) JOHN SCHLESS DOS Process Agent 1 PARK DR., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
A988783-2 1983-06-10 ASSUMED NAME CORP INITIAL FILING 1983-06-10
DP-23125 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
327866 1962-05-25 CERTIFICATE OF AMENDMENT 1962-05-25
3470-115 1929-01-29 CERTIFICATE OF INCORPORATION 1929-01-29

Court Cases

Court Case Summary

Filing Date:
2023-04-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HARWOOD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
HARWOOD, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HARWOOD, INC.
Party Role:
Plaintiff
Party Name:
TOWN OF ROTTERDAM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SABINO
Party Role:
Plaintiff
Party Name:
HARWOOD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State