Name: | GACO WESTERN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 4232635 |
ZIP code: | 37201 |
County: | Erie |
Place of Formation: | Washington |
Address: | BRIDGESTONE AMERICAS, INC., 200 4TH AVENUE SOUTH, NASHVILLE, TN, United States, 37201 |
Name | Role | Address |
---|---|---|
JULIE SEABROOK | DOS Process Agent | BRIDGESTONE AMERICAS, INC., 200 4TH AVENUE SOUTH, NASHVILLE, TN, United States, 37201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-18 | 2018-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-18 | 2018-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000673 | 2019-01-31 | SURRENDER OF AUTHORITY | 2019-01-31 |
SR-103310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180417006215 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
180213000616 | 2018-02-13 | CERTIFICATE OF CHANGE | 2018-02-13 |
160401006885 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140401006475 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120813000899 | 2012-08-13 | CERTIFICATE OF PUBLICATION | 2012-08-13 |
120418000303 | 2012-04-18 | APPLICATION OF AUTHORITY | 2012-04-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State