GOODRICH AUCTION SERVICE, INC.

Name: | GOODRICH AUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1983 (42 years ago) |
Entity Number: | 881778 |
ZIP code: | 13811 |
County: | Tioga |
Place of Formation: | New York |
Address: | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811 |
Principal Address: | 7207 STATE RTE 38, NEWARK VALLEY, NY, United States, 13811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD GOODRICH JR | Chief Executive Officer | 7166 STATE ROUTE 38, NEWARK VALLEY, NY, United States, 13811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2008-01-25 | Address | 7166 STATE ROUTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2008-01-25 | Address | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process) |
2004-02-17 | 2008-01-25 | Address | 7207 STATE RTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2006-01-27 | Address | 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2004-02-17 | Address | 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002304 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111230002575 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091217002150 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
080125003061 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
060127002576 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State