Search icon

GOODY, INC.

Company Details

Name: GOODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 23 Nov 2010
Entity Number: 2744186
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 3 MAIN ST, YONKERS, NY, United States, 10701
Address: 3 MAIN STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
POK SUN YI Chief Executive Officer 3 MAIN ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
POK SUN YI DOS Process Agent 3 MAIN STREET, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
101123000041 2010-11-23 CERTIFICATE OF DISSOLUTION 2010-11-23
080303002897 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060404002158 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002712 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020319000175 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908914 Trademark 2009-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-10-21
Termination Date 2010-10-19
Date Issue Joined 2009-11-11
Pretrial Conference Date 2010-03-26
Section 1511
Sub Section 15
Status Terminated

Parties

Name GOODY, INC.
Role Plaintiff
Name MASTERCRAFT INDUSTRIES ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State