Name: | GOODRICH DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1959 (66 years ago) |
Date of dissolution: | 27 Dec 2001 |
Entity Number: | 120755 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 350 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J WIESENFORTH, JR | Chief Executive Officer | 350 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 1997-05-30 | Address | 350 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1993-07-28 | Address | 40 OTSEGO AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1959-06-25 | 1993-03-04 | Address | 350 BROADWAY, ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011227000392 | 2001-12-27 | CERTIFICATE OF DISSOLUTION | 2001-12-27 |
990615002263 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970530002582 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
930728002258 | 1993-07-28 | BIENNIAL STATEMENT | 1993-06-01 |
930304003145 | 1993-03-04 | BIENNIAL STATEMENT | 1992-06-01 |
B460281-2 | 1987-02-23 | ASSUMED NAME CORP INITIAL FILING | 1987-02-23 |
166831 | 1959-06-25 | CERTIFICATE OF INCORPORATION | 1959-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17808288 | 0213100 | 1985-07-17 | 350 BROADWAY, ALBANY, NY, 12207 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State