Search icon

J.C. GOODGAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. GOODGAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1996 (29 years ago)
Entity Number: 2054252
ZIP code: 10576
County: Westchester
Place of Formation: New Jersey
Address: 11 Apple Tree Lane, Pound Ridge, NY, United States, 10576
Principal Address: 11 APPLE TREE LANE, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
JAY CHARLES GOODGAL Chief Executive Officer 11 APPLE TREE LANE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
J.C. GOODGAL, INC. DOS Process Agent 11 Apple Tree Lane, Pound Ridge, NY, United States, 10576

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 11 APPLE TREE LANE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 11 APPLE TREE LANE, POUND RIDGE, NY, 10576, 2338, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-14 Address 11 APPLE TREE LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2018-08-30 2020-08-25 Address 11 APPLE TREE LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2000-08-15 2018-08-30 Address 11 APPLE TREE LANE, POUND RIDGE, NY, 10576, 2338, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001267 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220822000795 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200825060051 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180830006036 2018-08-30 BIENNIAL STATEMENT 2018-08-01
180416006104 2018-04-16 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State