Name: | GOOD MACHINE BABY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1991 (34 years ago) |
Date of dissolution: | 25 Oct 2007 |
Entity Number: | 1518450 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: MARICELA S. MOZQUEDA, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES SCHAMUS | Chief Executive Officer | 65 BLEECKER ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2007-04-23 | Address | ATTN: SHARON GARCIA, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2007-04-23 | Address | JAMES SCHAMUS, 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2004-01-07 | Address | TED HOPE, JAMES SCHAMUS, 417 CANAL ST 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2003-10-22 | Address | TED HOPE, JAMES SCHAMUS, 417 CANAL ST 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-03-28 | 2004-01-07 | Address | GOOD MACHINE, 417 CANAL ST 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071025000674 | 2007-10-25 | CERTIFICATE OF MERGER | 2007-10-25 |
070423002965 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050411002290 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
040107002296 | 2004-01-07 | BIENNIAL STATEMENT | 2003-03-01 |
031022000094 | 2003-10-22 | CERTIFICATE OF AMENDMENT | 2003-10-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State