JEREMIAH GOODMAN INC.

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
Name | Role | Address |
---|---|---|
JERMIAH GOODMAN | Chief Executive Officer | 300 E 59TH ST / #1801, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SEAN MC CARTHY, CPA | DOS Process Agent | PO BOX 1300, WAINSCOTT, NY, United States, 11975 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State