Search icon

GOCO, INC.

Company Details

Name: GOCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1955 (70 years ago)
Entity Number: 102552
ZIP code: 34236
County: Westchester
Place of Formation: New York
Address: C/O JAMES H GOULDER JR, 850 S TAMIAMI TRL APT 322, SARASOTA, FL, United States, 34236

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES H GOULDER JR Chief Executive Officer 850 S TAMIAMI TRL, APT 322, SARASOTA, FL, United States, 34236

DOS Process Agent

Name Role Address
GOCO, INC. DOS Process Agent C/O JAMES H GOULDER JR, 850 S TAMIAMI TRL APT 322, SARASOTA, FL, United States, 34236

History

Start date End date Type Value
2013-04-16 2021-04-29 Address 21 HARBOR HILL RD, ST JAMES, NY, 11780, 1308, USA (Type of address: Chief Executive Officer)
2011-05-11 2021-04-29 Address C/O JAMES H GOULDER JR, 21 HARBOR HILL ROAD, ST JAMES, NY, 11780, 1308, USA (Type of address: Service of Process)
2011-05-11 2013-04-16 Address 21 HARBOR RD, ST JAMES, NY, 11780, 1308, USA (Type of address: Principal Executive Office)
2011-05-11 2013-04-16 Address 21 HARBOR RD, ST JAMES, NY, 11780, 1308, USA (Type of address: Chief Executive Officer)
2003-03-19 2011-05-11 Address 21 HARBOR RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210429060486 2021-04-29 BIENNIAL STATEMENT 2021-02-01
150209006657 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130416006495 2013-04-16 BIENNIAL STATEMENT 2013-02-01
110511002970 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090123003523 2009-01-23 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State