Search icon

GOODRICH HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODRICH HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1988 (37 years ago)
Date of dissolution: 30 Mar 2010
Entity Number: 1249490
ZIP code: 28217
County: New York
Place of Formation: Delaware
Address: 2730 W. TYVOLA RD., CHARLOTTE, NC, United States, 28217
Principal Address: 2711 CENTERVILLE RD, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2730 W. TYVOLA RD., CHARLOTTE, NC, United States, 28217

Chief Executive Officer

Name Role Address
SALLY L GEIB Chief Executive Officer 2730 W TYVOLA RD, CHARLOTTE, NC, United States, 28217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-05-11 2008-03-18 Address 2730 W TYVOLA RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-05-11 Address 2730 W TYVOLA RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2004-07-20 2010-03-30 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2004-03-05 2010-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-03-05 2004-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100330000595 2010-03-30 SURRENDER OF AUTHORITY 2010-03-30
080318002799 2008-03-18 BIENNIAL STATEMENT 2008-04-01
060511003647 2006-05-11 BIENNIAL STATEMENT 2006-04-01
060403000128 2006-04-03 CERTIFICATE OF AMENDMENT 2006-04-03
040720002671 2004-07-20 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State