Search icon

GACO WESTERN, LLC

Company Details

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

DOS Process Agent

Name Role Address
JULIE SEABROOK DOS Process Agent BRIDGESTONE AMERICAS, INC., 200 4TH AVENUE SOUTH, NASHVILLE, TN, United States, 37201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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