GOODING CO., INC.

Name: | GOODING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1957 (68 years ago) |
Entity Number: | 166068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5568 DAVISON RD, LOCKPORT, NY, United States, 14094 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
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 |
Name | Role | Address |
---|---|---|
JOSEPH S HAAS | Chief Executive Officer | 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-06-12 | 2023-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-06-12 | 2023-06-12 | Address | 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2023-06-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-06-02 | 2023-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612001243 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210602060165 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190606060100 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-2227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2226 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State