J.C. GOODGAL, INC.

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 |
Name | Role | Address |
---|---|---|
JAY CHARLES GOODGAL | Chief Executive Officer | 11 APPLE TREE LANE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
J.C. GOODGAL, INC. | DOS Process Agent | 11 Apple Tree Lane, Pound Ridge, NY, United States, 10576 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State