Name: | RAYMOND M. GOODRICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2642262 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 46 CAREY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND M GOODRICH | Chief Executive Officer | 46 CAREY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 CAREY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2011-05-13 | Address | 46 CAREY DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2011-05-13 | Address | 46 CAREY DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2001-05-23 | 2011-05-13 | Address | 46 CAREY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150521006176 | 2015-05-21 | BIENNIAL STATEMENT | 2015-05-01 |
130513006691 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110513002875 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090422002378 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070517002771 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State