Name: | HAVWOODS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2016 (9 years ago) |
Entity Number: | 4957879 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 151 W 18TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SIMON WHILEY | Chief Executive Officer | 151 W 18TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 151 W 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2024-06-10 | Address | 151 W 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610000763 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
230130002469 | 2023-01-30 | BIENNIAL STATEMENT | 2022-06-01 |
210609060000 | 2021-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75592 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160606000150 | 2016-06-06 | APPLICATION OF AUTHORITY | 2016-06-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State