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
Name | Role | Address |
---|---|---|
WEISBERG MOLÉ KRANTZ & GOLDFARB LLP | DOS Process Agent | 185 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEVE SHERMAN | Chief Executive Officer | 742 LONGACRE AVENUE, WOODMERE, NY, United States, 11598 |
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) |
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