Search icon

GOTTA GO INC.

Company Details

Name: GOTTA GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (28 years ago)
Entity Number: 2078209
ZIP code: 11961
County: Nassau
Place of Formation: New York
Address: 681 WHISKEY RD, UNIT 3, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE JOHANSON Chief Executive Officer 681 WHISKEY RD, UNIT 3, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
ELAINE JOHANSON DOS Process Agent 681 WHISKEY RD, UNIT 3, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2006-10-25 2020-10-02 Address 11 W MAIN STREET / SUITE 202, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-10-25 2020-10-02 Address 11 W MAIN STREET / SUITE 202, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2002-10-07 2006-10-25 Address 11 WEST MAIN ST, SUITE 202, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2002-10-07 2006-10-25 Address 11 WEST MAIN ST, SUITE 202, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-10-25 Address 11 WEST MAIN ST, SUITE 202, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-10-26 2002-10-07 Address 11 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1998-10-26 2002-10-07 Address 11 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-10-26 2002-10-07 Address 11 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-10-24 1998-10-26 Address 11 EAST MAIN STREET, SUITE 156, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060602 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121011006332 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101014002365 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081112003114 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061025002301 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041210002437 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021007002608 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001003002117 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981026002201 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961024000610 1996-10-24 CERTIFICATE OF INCORPORATION 1996-10-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State