GOODALL RUBBER COMPANY

Name: | GOODALL RUBBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1955 (70 years ago) |
Entity Number: | 106551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 790 BIRNEY HWY, SUITE 100, ASTON, PA, United States, 19014 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TERRY TAYLOR | Chief Executive Officer | 790 BIRNEY HWY, SUITE 100, ASTON, PA, United States, 19014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-20 | 2003-01-16 | Address | 790 BIRNEY HIGHWAY, SUITE 100, ASTON, PA, 19014, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2003-01-16 | Address | TRELLEBORG AB, SE-231 81 TRELLEBORG, SWE (Type of address: Chief Executive Officer) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-28 | 2001-02-20 | Address | S-23181, TRELLEBORG, SWE (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050216002305 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030116002339 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010220002669 | 2001-02-20 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State