Name: | GOODNESS GARDENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1989 (36 years ago) |
Entity Number: | 1366883 |
ZIP code: | 10958 |
County: | Westchester |
Place of Formation: | New York |
Address: | 377 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MURPHY | Chief Executive Officer | 377 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1997-08-19 | 2016-01-19 | Address | 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2016-01-19 | Address | JOURNEYS END ROAD, CROTON ON HUDSON, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2016-01-19 | Address | JOURNEYS END ROAD, CROTON ON HUDSON, NY, 00000, USA (Type of address: Service of Process) |
1993-03-02 | 1997-08-19 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917002451 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
160119002043 | 2016-01-19 | BIENNIAL STATEMENT | 2015-07-01 |
990727002869 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970819002504 | 1997-08-19 | BIENNIAL STATEMENT | 1997-07-01 |
930302002546 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State