Search icon

GO GO LEASING CORP.

Company Details

Name: GO GO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1976 (49 years ago)
Entity Number: 1513000
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISBERG MOLÉ KRANTZ & GOLDFARB LLP DOS Process Agent 185 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEVE SHERMAN Chief Executive Officer 742 LONGACRE AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5748 WATERFORD, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 742 LONGACRE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-04 2024-03-01 Address 80 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-11-13 2013-06-04 Address 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 1743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066519 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220922001693 2022-09-22 BIENNIAL STATEMENT 2022-03-01
140612002321 2014-06-12 BIENNIAL STATEMENT 2014-03-01
130604002359 2013-06-04 BIENNIAL STATEMENT 2012-03-01
081113000527 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State