Name: | GOODALL RUBBER COMPANY, Colorado Authority Relinquished March 26, 2007 |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Withdrawn |
Date of registration: | 03 Jan 1955 (70 years ago) |
Entity Number: | 19871019505 |
Place of Formation: | NEW JERSEY |
Principal Address: | 790 BIRNEY HWY STE 100 ASTON PA 19014 US |
Mailing Address: | 445 Enterprise Court Bloomfield Hills MI 48302 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20071150114 | Withdraw Foreign Entity Authority | 2007-03-26 | 2007-03-26 | GOODALL RUBBER COMPANY, Colorado Authority Relinquished March 26, 2007 | No data |
20061118714 | File Report | 2006-03-20 | 2006-03-20 | No data | Change of Entity Address |
20051085292 | File Report | 2005-02-25 | 2005-02-25 | No data | No data |
20041081945 | Statement of Older Periodic Report | 2004-03-05 | 2004-03-05 | No data | PERIODIC REPORT |
20031145120 | Statement of Older Periodic Report | 2003-05-06 | 2003-05-06 | No data | CORP REPORT |
20021029633 | Statement of Older Periodic Report | 2002-02-07 | 2002-02-07 | No data | CORP REPORT |
20011032637 | Statement of Older Periodic Report | 2001-02-13 | 2001-02-13 | No data | CORP REPORT |
19991179917 | Amendment | 1999-09-27 | 1999-09-27 | No data | DF1 PRINCIPAL ADDRESS CHANGEONLY |
19991104590 | Statement of Older Periodic Report | 1999-06-03 | 1999-06-03 | No data | PERIODIC REPORT |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State