Name: | GO SUE GO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1987 (38 years ago) |
Entity Number: | 1180479 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 FULTON ST, APT 2B, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN COHEN | Chief Executive Officer | 400 FULTON ST, APT 2B, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 FULTON ST, APT 2B, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-19 | 1997-07-25 | Address | 15 POINT OF WOODS RD, OLD BETHPAGE, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110630003255 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090728002688 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070625002726 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050804002585 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030516002989 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010611002437 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
970725002066 | 1997-07-25 | BIENNIAL STATEMENT | 1997-06-01 |
B511064-2 | 1987-06-19 | CERTIFICATE OF INCORPORATION | 1987-06-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State