Search icon

THE GOOD SERVICE COMPANY, INC.

Company Details

Name: THE GOOD SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496746
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 127 W. 77TH ST., NEW YORK, NY, United States, 10024
Principal Address: 49 W 64TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY BERGER DOS Process Agent 127 W. 77TH ST., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JAMES ENZEL Chief Executive Officer 49 W 64TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-12-11 2009-01-02 Address 49 W 64TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-12-04 2002-12-09 Address 1 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-07-06 2006-12-11 Address 49 W 64TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-07-06 Address 49 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-01-25 1998-07-06 Address 2211 BROADWAY #11L, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090102002494 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061211002564 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050112002239 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021209002521 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001128002022 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Trademarks Section

Serial Number:
78756062
Mark:
O'NEALS'
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-11-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
O'NEALS'

Goods And Services

For:
Restaurant services
International Classes:
043 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State