Name: | GODEL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133578 |
ZIP code: | 10506 |
County: | New York |
Place of Formation: | New York |
Address: | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GODEL | Chief Executive Officer | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
GODEL & CO., INC. | DOS Process Agent | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2025-01-30 | Address | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-01-30 | Address | 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017402 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240918003140 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
201209060436 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181217006585 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
141229006401 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State