Search icon

RICHARD GOETTLE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUG KELLER Chief Executive Officer 12071 HAMILTON AVE, CINCINNATI, OH, United States, 45231

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State