Name: | GOOD RIDDANCE TRUCKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1621257 |
ZIP code: | 12008 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 211 ALPLAUS AVENUE, ALPLAUS, NY, United States, 12008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 ALPLAUS AVENUE, ALPLAUS, NY, United States, 12008 |
Name | Role | Address |
---|---|---|
BEN GORDON | Chief Executive Officer | 213 ALPLAUS AVE, ALPLAUS, NY, United States, 12008 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-05 | 1998-03-06 | Address | 211 ALPLAUS AVENUE, ALPLAUS, NY, 12008, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1994-07-05 | Address | 123 SARATOGA ROAD., SUITE 128, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1994-07-05 | Address | 123 SARATOGA ROAD., SUITE 128, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
1992-03-17 | 1993-04-22 | Address | 123 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113876 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060324003035 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040902002231 | 2004-09-02 | BIENNIAL STATEMENT | 2004-03-01 |
020225002512 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000418002165 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
980306002098 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940705002017 | 1994-07-05 | BIENNIAL STATEMENT | 1994-03-01 |
930422002205 | 1993-04-22 | BIENNIAL STATEMENT | 1993-03-01 |
920317000239 | 1992-03-17 | CERTIFICATE OF INCORPORATION | 1992-03-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State