RICHARD GOETTLE, INC.

Name: | RICHARD GOETTLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2012 (13 years ago) |
Entity Number: | 4237789 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12071 HAMILTON AVE, CINCINNATI, OH, United States, 45231 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUG KELLER | Chief Executive Officer | 12071 HAMILTON AVE, CINCINNATI, OH, United States, 45231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 12071 HAMILTON AVE, CINCINNATI, OH, 45231, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002956 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220524000231 | 2022-05-24 | BIENNIAL STATEMENT | 2022-04-01 |
200402060929 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State