NORWOOD VENTURE CORP.

Name: | NORWOOD VENTURE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1980 (45 years ago) |
Entity Number: | 627062 |
ZIP code: | 29928 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 BEACH LAGOON ROAD, #302, HILTON HEAD, SC, United States, 29928 |
Principal Address: | 57 LAKE STREET, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
MARK LITTELL | Chief Executive Officer | 57 LAKE STREET, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BEACH LAGOON ROAD, #302, HILTON HEAD, SC, United States, 29928 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2021-01-13 | Address | 57 LAKE STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2016-05-12 | 2018-05-01 | Address | 174 DEZENZO LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2010-06-10 | 2018-05-01 | Address | 174 DEZENZO LN, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2016-05-12 | Address | 174 DEZENZO LN, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2010-06-10 | 2018-05-01 | Address | 174 DEZENZO LN, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113000194 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
200504060248 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006078 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006808 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140508006138 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State