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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 242128, MONTGOMERY, AL, United States, 36127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY BREWER | Chief Executive Officer | 2701 1ST AVE S, SUITE 100, BIRMINGHAM, AL, United States, 35233 |
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) |
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