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
Name | Role | Address |
---|---|---|
ELAINE JOHANSON | Chief Executive Officer | 681 WHISKEY RD, UNIT 3, RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
ELAINE JOHANSON | DOS Process Agent | 681 WHISKEY RD, UNIT 3, RIDGE, NY, United States, 11961 |
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) |
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