Search icon

T. J. HARWOOD INC.

Company Details

Name: T. J. HARWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1978 (46 years ago)
Date of dissolution: 02 Jul 1999
Entity Number: 527491
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 240 LAKE ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 LAKE ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
THOMAS A MCDONALD Chief Executive Officer 240 LAKE ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1978-12-18 1996-12-17 Address 10 WINDSOR HGWY, NEWBURGH, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161202007 2016-12-02 ASSUMED NAME LLC INITIAL FILING 2016-12-02
990702000683 1999-07-02 CERTIFICATE OF DISSOLUTION 1999-07-02
990107002044 1999-01-07 BIENNIAL STATEMENT 1998-12-01
961217002278 1996-12-17 BIENNIAL STATEMENT 1996-12-01
A538215-5 1978-12-18 CERTIFICATE OF INCORPORATION 1978-12-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State