Search icon

GREENWOOD CORP.

Company Details

Name: GREENWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 20 Feb 2001
Entity Number: 970992
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 61 GREENWOOD LANE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE CARPENTER DOS Process Agent 61 GREENWOOD LANE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
KATHERINE CARPENTER Chief Executive Officer 61 GREENWOOD LANE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
1993-04-28 1997-03-18 Address 61 GREENWOOD LANE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1985-02-01 1993-04-28 Address 61 GREENWOOD LANE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010220000058 2001-02-20 CERTIFICATE OF DISSOLUTION 2001-02-20
970318002585 1997-03-18 BIENNIAL STATEMENT 1997-02-01
930428002927 1993-04-28 BIENNIAL STATEMENT 1993-02-01
B211094-3 1985-04-04 CERTIFICATE OF AMENDMENT 1985-04-04
B188655-3 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801305 Marine Contract Actions 1988-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-25
Termination Date 1988-05-21
Section 1701

Parties

Name PUERTO RICO
Role Plaintiff
Name GREENWOOD CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State