Search icon

GO CITY NORTH AMERICA, LLC

Company Details

Name: GO CITY NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744956
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LEISURE PASS NORTH AMERICA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-07-13 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-13 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2021-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-29 2018-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-21 2017-06-29 Address 36 WEST 44TH ST, STE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-03-20 2014-11-21 Address 250 WEST 49TH STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001012 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220321003487 2022-03-21 BIENNIAL STATEMENT 2022-03-01
210713000344 2021-07-09 CERTIFICATE OF AMENDMENT 2021-07-09
200303060795 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-34973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305007948 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170629000919 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
170105006881 2017-01-05 BIENNIAL STATEMENT 2016-03-01
141121002032 2014-11-21 BIENNIAL STATEMENT 2014-03-01
080410002080 2008-04-10 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State