Name: | WILLIAM GOODMAN & SONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 1998 (26 years ago) |
Entity Number: | 2298155 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Maine |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-16 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-16 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27864 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27863 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
001004002248 | 2000-10-04 | BIENNIAL STATEMENT | 2000-09-01 |
000106000863 | 2000-01-06 | CERTIFICATE OF CHANGE | 2000-01-06 |
981127000083 | 1998-11-27 | AFFIDAVIT OF PUBLICATION | 1998-11-27 |
981127000080 | 1998-11-27 | AFFIDAVIT OF PUBLICATION | 1998-11-27 |
980916000394 | 1998-09-16 | APPLICATION OF AUTHORITY | 1998-09-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State