W. L. GORE & ASSOCIATES, INC.

Name: | W. L. GORE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1993 (32 years ago) |
Entity Number: | 1748868 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2751 CENTERVILLE ROAD, STE 300, WILMINGTON, DE, United States, 19808 |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRET A. SNYDER | Chief Executive Officer | 555 PAPER MILL ROAD, NEWARK, DE, United States, 19711 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-03 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-08-07 | 2023-08-03 | Address | 555 PAPER MILL ROAD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001540 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210818002455 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190807060473 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-20902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State