-
Home Page
›
-
Counties
›
-
Westchester
›
-
10595
›
-
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