Search icon

GOODRICHWAY INC.

Company Details

Name: GOODRICHWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2836940
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 126 CHELSEA DR, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 CHELSEA DR, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
EDWARD MALKHASYAN Chief Executive Officer 126 CHELSEA DR, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2002-11-20 2010-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-20 2005-01-20 Address 11 GOODRICH WAY, DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147953 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101124002717 2010-11-24 BIENNIAL STATEMENT 2010-11-01
100929000475 2010-09-29 CERTIFICATE OF AMENDMENT 2010-09-29
070208002297 2007-02-08 BIENNIAL STATEMENT 2006-11-01
050120002121 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021120000727 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State