GO TELL IT, INC.

Name: | GO TELL IT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1994 (31 years ago) |
Entity Number: | 1787690 |
ZIP code: | 19551 |
County: | New York |
Place of Formation: | New York |
Address: | 350 NORTH CHURCH STREET, OFFICE, ROBESONIA, PA, United States, 19551 |
Principal Address: | 168 7TH ST #1A, NEW YORK, NY, United States, 10015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 NORTH CHURCH STREET, OFFICE, ROBESONIA, PA, United States, 19551 |
Name | Role | Address |
---|---|---|
RICHARD PEARLMAN | Chief Executive Officer | 168 7TH ST #1A, NEW YORK, NY, United States, 10015 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 348 N CHURCH STREET, ROBESONIA, PA, 19551, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2025-06-09 | Address | 350 NORTH CHURCH STREET, OFFICE, ROBESONIA, PA, 19551, USA (Type of address: Service of Process) |
2008-01-09 | 2013-09-06 | Address | 168 7TH ST #1A, NEW YORK, NY, 10015, USA (Type of address: Service of Process) |
2008-01-09 | 2025-06-09 | Address | 168 7TH ST #1A, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2008-01-09 | Address | 2067 BROADWAY, NEW YORK, NY, 10023, 2806, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001237 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
130906000101 | 2013-09-06 | CERTIFICATE OF CHANGE | 2013-09-06 |
080109003011 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060209003104 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040510002837 | 2004-05-10 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State