GO/DAN INDUSTRIES, INC.

Name: | GO/DAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 19 Jul 2007 |
Entity Number: | 2405024 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 GANDO DR, NEW HAVEN, CT, United States, 06513 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES E JOHNSON | Chief Executive Officer | 100 GANDO DR, NEW HAVEN, CT, United States, 06513 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-03 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070719000258 | 2007-07-19 | CERTIFICATE OF TERMINATION | 2007-07-19 |
051028002636 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030822002130 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
010817002411 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
000214000202 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State