Name: | GOOD TRIP CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (29 years ago) |
Entity Number: | 1981677 |
ZIP code: | 19966 |
County: | Richmond |
Place of Formation: | New York |
Address: | 32043 Madison Street, Millsboro, DE, United States, 19966 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY GILLER | Chief Executive Officer | 32043 MADISON STREET, MILLSBORO, DE, United States, 19966 |
Name | Role | Address |
---|---|---|
HENRY GILLER | DOS Process Agent | 32043 Madison Street, Millsboro, DE, United States, 19966 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 1100 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 32043 MADISON STREET, MILLSBORO, DE, 19966, USA (Type of address: Chief Executive Officer) |
2021-08-28 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-18 | 2024-12-17 | Address | 1100 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2024-12-17 | Address | 1100 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001929 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
140103002119 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120112002022 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091214002646 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071217002372 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State