Search icon

JEREMIAH GOODMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEREMIAH GOODMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1964 (61 years ago)
Entity Number: 176163
ZIP code: 11975
County: New York
Place of Formation: New York
Address: PO BOX 1300, WAINSCOTT, NY, United States, 11975
Principal Address: 300 E 59TH ST / #1801, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERMIAH GOODMAN Chief Executive Officer 300 E 59TH ST / #1801, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SEAN MC CARTHY, CPA DOS Process Agent PO BOX 1300, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2008-06-04 2010-08-12 Address 260 WEST 54TH ST #47B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-18 2008-06-04 Address 101 W 31ST ST / SUITE 2110, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-12 2006-05-18 Address 300 E 59TH ST, #1801, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-12 2006-05-18 Address 300 E 59TH ST, #1801, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-12 2006-05-18 Address 350 5TH AVE, STE 1210, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523006016 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140514006207 2014-05-14 BIENNIAL STATEMENT 2014-05-01
20140319001 2014-03-19 ASSUMED NAME CORP INITIAL FILING 2014-03-19
120507006681 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100812002088 2010-08-12 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State