Search icon

NORWOOD VENTURE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK LITTELL Chief Executive Officer 57 LAKE STREET, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BEACH LAGOON ROAD, #302, HILTON HEAD, SC, United States, 29928

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
NORWOOD VENTURE CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State