Search icon

WOODWARD PIPELINE, INC.

Company Details

Name: WOODWARD PIPELINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1979 (45 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 596999
ZIP code: 77092
County: New York
Place of Formation: Texas
Address: WOODWARD PINELINE INC 11251, NORTHWEST FREEWAY STE 260, HOUSTON, TX, United States, 77092
Principal Address: 11251 NW FREEWAY, SUITE 400, HOUSTON, TX, United States, 77092

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J.D. WOODWARD, III Chief Executive Officer 11251 NW FREEWAY, SUITE 400, HOUSTON, TX, United States, 77092

DOS Process Agent

Name Role Address
MR GREG MARTIN DOS Process Agent WOODWARD PINELINE INC 11251, NORTHWEST FREEWAY STE 260, HOUSTON, TX, United States, 77092

History

Start date End date Type Value
1999-09-27 2001-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2001-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-11 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-11 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-12-20 1986-02-11 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011010000469 2001-10-10 SURRENDER OF AUTHORITY 2001-10-10
000111002432 2000-01-11 BIENNIAL STATEMENT 1999-12-01
990927000429 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
971216002007 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931213002268 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930203002162 1993-02-03 BIENNIAL STATEMENT 1992-12-01
B320777-2 1986-02-11 CERTIFICATE OF AMENDMENT 1986-02-11
B137979-2 1984-08-31 CERTIFICATE OF AMENDMENT 1984-08-31
A629584-4 1979-12-20 APPLICATION OF AUTHORITY 1979-12-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State