Entity Name: | GREENWOOD LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F23000000633 |
Address: | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Mail Address: | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MENDOZA NATHANIEL | Director | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
MCFARLAND BRANDON | Director | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
MENDOZA NATHANIEL | Chief Executive Officer | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
MCFARLAND BRANDON | President | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
MCFARLAND BRANDON | Secretary | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
MCFARLAND BRANDON | Chief Financial Officer | 254 PARK AVE. S, #4L, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-16 |
Foreign Profit | 2023-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State