Search icon

GOODWYN, MILLS & CAWOOD, INC.

Branch

Company Details

Name: GOODWYN, MILLS & CAWOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2016 (9 years ago)
Date of dissolution: 10 Dec 2020
Branch of: GOODWYN, MILLS & CAWOOD, INC., Alabama (Company Number 000-104-406)
Entity Number: 4949211
ZIP code: 36127
County: New York
Place of Formation: Alabama
Address: PO BOX 242128, MONTGOMERY, AL, United States, 36127
Principal Address: 2660 EASTCHASE LANE, SUITE 200, MONTGOMERY, AL, United States, 36117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 242128, MONTGOMERY, AL, United States, 36127

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY BREWER Chief Executive Officer 2701 1ST AVE S, SUITE 100, BIRMINGHAM, AL, United States, 35233

History

Start date End date Type Value
2016-10-04 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-04 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-18 2016-10-04 Address PO BOX 242128, MONTGOMERY, AL, 36124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000197 2020-12-10 SURRENDER OF AUTHORITY 2020-12-10
200519060179 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180525006007 2018-05-25 BIENNIAL STATEMENT 2018-05-01
161004000622 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
160518000595 2016-05-18 APPLICATION OF AUTHORITY 2016-05-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State