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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J.D. WOODWARD, III | Chief Executive Officer | 11251 NW FREEWAY, SUITE 400, HOUSTON, TX, United States, 77092 |
Name | Role | Address |
---|---|---|
MR GREG MARTIN | DOS Process Agent | WOODWARD PINELINE INC 11251, NORTHWEST FREEWAY STE 260, HOUSTON, TX, United States, 77092 |
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) |
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