Name: | GOODRICH CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 Aug 1934 (91 years ago) |
Branch of: | GOODRICH CORPORATION, NEW YORK (Company Number 30599) |
Business ID: | 702997 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 2730 W TYVOLA RDCHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael G. McAuley | Treasurer | 2730 W Tyvola Road, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Michael G. McAuley | Vice President | 2730 W Tyvola Road, Charlotte, NC 28217 |
Joseph F Andolino | Vice President | 2730 W. Tyvola Road, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Sally L. Geib | Secretary | 2730 W. Tyvola Road, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Marshall O. Larsen | Director | 2730 W. Tynola Road, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Marshall O. Larsen | President | 2730 W. Tynola Road, Charlotte, NC 28217 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2009-11-05 | Withdrawal |
Annual Report | Filed | 2009-03-10 | Annual Report |
Annual Report | Filed | 2008-04-02 | Annual Report |
Annual Report | Filed | 2007-06-05 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-12-13 | Annual Report |
Annual Report | Filed | 2004-05-20 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600529 | Asbestos Personal Injury - Prod.liab. | 2006-05-25 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VANDERSON |
Role | Plaintiff |
Name | GOODRICH CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-23 |
Termination Date | 2006-09-01 |
Date Issue Joined | 2006-06-06 |
Section | 1332 |
Sub Section | AS |
Status | Terminated |
Parties
Name | DAVIDSON |
Role | Plaintiff |
Name | GOODRICH CORPORATION |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State