Name: | GREAT MOTHER'S GOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2124189 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 429 N FRANKLIN ST, STE 2-603, SYRACUSE, NY, United States, 13204 |
Address: | PO BOX 11425, SYRACUSE, NY, United States, 13218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 11425, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
EUGENE CHAPPELL | Chief Executive Officer | 429 N FRANKLIN ST, STE 2-603, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-12 | 2025-04-12 | Address | 429 N FRANKLIN ST, STE 2-603, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 429 N FRANKLIN ST, STE 2-603, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-04-12 | Address | 429 N FRANKLIN ST, STE 2-603, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2025-04-12 | Address | PO BOX 11425, SYRACUSE, NY, 13218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250412000067 | 2025-04-12 | BIENNIAL STATEMENT | 2025-04-12 |
241206001905 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
130404002212 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110413002239 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090310002627 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State