Search icon

EWP RENEWABLE CORPORATION

Company Details

Name: EWP RENEWABLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2007 (18 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 3526727
ZIP code: 08054
County: Kings
Place of Formation: Delaware
Address: 303 FELLOWSHIP RD, SUITE 105, MOUNT LAUREL, NJ, United States, 08054
Principal Address: 303 FELLOWSHIP ROAD/STE 105, MT LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FELLOWSHIP RD, SUITE 105, MOUNT LAUREL, NJ, United States, 08054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE D. GARDNER Chief Executive Officer 303 FELLOWSHIP ROAD/STE 105, C/O EWP RENEWABLE CORPORATION, MT LAUREL, NJ, United States, 08054

History

Start date End date Type Value
2015-06-08 2017-06-02 Address 1015 BRIGGS RD/STE 150, C/O EWP RENEWABLE CORPORATION, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2015-06-08 2017-06-02 Address 1015 BRIGGS RD/STE 150, MT LAUREL, NJ, 08054, USA (Type of address: Principal Executive Office)
2013-06-07 2015-06-08 Address 1015 BRIGGS RD/STE 150, C/O EWP RENEWABLE CORPORATION, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2011-07-05 2018-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-05 2013-06-07 Address 600 WEST BROADWAY / SUITE 1600, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180716000808 2018-07-16 SURRENDER OF AUTHORITY 2018-07-16
170602006776 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150608006052 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130607006771 2013-06-07 BIENNIAL STATEMENT 2013-06-01
120430000227 2012-04-30 CERTIFICATE OF AMENDMENT 2012-04-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State