GOODRICH INTERNATIONAL SERVICE CORPORATION

Name: | GOODRICH INTERNATIONAL SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 19 Jul 2019 |
Entity Number: | 2369811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2730 WEST TYVOLA ROAD, FOUR COLISEUM CENTRE, CHARLOTTE, NC, United States, 28217 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOODRICH INTERNATIONAL SERVICE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT S. TOUGER | Chief Executive Officer | 2730 WEST TYVOLA ROAD, FOUR COLISEUM CENTRE, CHARLOTTE, NC, United States, 28217 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2019-04-10 | Address | 2730 WEST TYVOLA ROAD, FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2013-04-12 | 2017-04-03 | Address | 2730 WEST TYVOLA ROAD, FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719000411 | 2019-07-19 | CERTIFICATE OF MERGER | 2019-07-19 |
190716000618 | 2019-07-16 | CERTIFICATE OF AMENDMENT | 2019-07-16 |
190410060630 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29018 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State