GOODRICH UTICA CORP.

Name: | GOODRICH UTICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2004 (21 years ago) |
Entity Number: | 3052095 |
ZIP code: | 07632 |
County: | Oneida |
Place of Formation: | New York |
Address: | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R ROGOL | Chief Executive Officer | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-07-01 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-07-01 | 2025-07-01 | Address | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2025-07-01 | Address | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2025-07-01 | Address | 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701046623 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
190111002067 | 2019-01-11 | BIENNIAL STATEMENT | 2018-05-01 |
040511000828 | 2004-05-11 | CERTIFICATE OF INCORPORATION | 2004-05-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State