Search icon

GOOD MACHINE BABY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES SCHAMUS Chief Executive Officer 65 BLEECKER ST, NEW YORK, NY, United States, 10012

History

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)

Filings

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