Name: | GOODRICH IMPLEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1969 (56 years ago) |
Date of dissolution: | 23 Feb 2022 |
Entity Number: | 279776 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 40000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
SHARON GOODRICH | Chief Executive Officer | 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-08 | 2022-02-23 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 10 |
2005-09-09 | 2022-07-21 | Address | 745 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
1999-07-22 | 2005-09-09 | Address | 745 HARRY L. DR., JOHNSON CITY, NY, 13790, 1035, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2022-07-21 | Address | 745 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
1993-02-09 | 1999-07-22 | Address | 745 HARRY L. DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721002945 | 2022-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-23 |
130724002049 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110729002148 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090703002090 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
050909002319 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State