GOODRICH HOLDINGS INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2730 W. TYVOLA RD., CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
SALLY L GEIB | Chief Executive Officer | 2730 W TYVOLA RD, CHARLOTTE, NC, United States, 28217 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State