Search icon

HAVWOODS INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON WHILEY Chief Executive Officer 151 W 18TH STREET, NEW YORK, NY, United States, 10011

History

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)

Filings

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