Name: | GOSH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1995 (30 years ago) |
Entity Number: | 1979140 |
ZIP code: | 43220 |
County: | New York |
Place of Formation: | Ohio |
Address: | 5000 Arlington Centre Blvd STE 5300, Columbus, OH, United States, 43220 |
Principal Address: | 5000 Arlington Centre Blvd., STE 5300, COLUMBUS, OH, United States, 43220 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLEY SHIN | Chief Executive Officer | 5000 ARLINGTON CENTRE BLVD., STE 5300, COLUMBUS, OH, United States, 43220 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 5000 Arlington Centre Blvd STE 5300, Columbus, OH, United States, 43220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 5000 ARLINGTON CENTRE BLVD., STE 5300, COLUMBUS, OH, 43220, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 2500 FARMERS DR, COLUMBUS, OH, 43235, USA (Type of address: Chief Executive Officer) |
2012-09-07 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-07 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-06-13 | 2012-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001969 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200106061303 | 2020-01-06 | BIENNIAL STATEMENT | 2019-12-01 |
171220006034 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
151214006060 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
140117002420 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State