GOODRICH TOBACCO COMPANY LLC

Name: | GOODRICH TOBACCO COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2008 (17 years ago) |
Entity Number: | 3685645 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-29 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-07 | 2019-07-29 | Address | 8560 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2014-06-09 | 2018-06-07 | Address | 9530 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2012-07-12 | 2014-06-09 | Address | 9530 MAIN STREET, CLARENCE, NY, 10431, USA (Type of address: Service of Process) |
2010-07-02 | 2012-07-12 | Address | 8201 MAIN STREET, SUITE 6, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228004035 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200611060223 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
190729000607 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
180607006133 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160606006368 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State