Entity Name: | GREENWOOD PUBLISHING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2016 (9 years ago) |
Date of dissolution: | 15 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | F16000001551 |
FEI/EIN Number | 061154537 |
Address: | 125 HIGH STREET, BOSTON, MA, 02110, US |
Mail Address: | 125 HIGH STREET, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZECHER LINDA | Chairman | 222 BERKELEY ST., BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
ZECHER LINDA | President | 222 BERKELEY ST., BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
ZECHER LINDA | Director | 222 BERKELEY ST., BOSTON, MA, 02116 |
BAYERS WILLIAM | Director | 222 BERKELEY ST., BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
BAYERS WILLIAM | Secretary | 222 BERKELEY ST., BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
DOLAN MICHAEL | Vice President | 222 BERKELEY ST., BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
FLAHERTY JOSEPH | Treasurer | 222 BERKELEY ST., BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 125 HIGH STREET, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 125 HIGH STREET, BOSTON, MA 02110 | No data |
REGISTERED AGENT CHANGED | 2017-03-15 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-03-15 |
Foreign Profit | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State