Name: | GOOD EGG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2002 (23 years ago) |
Entity Number: | 2757942 |
ZIP code: | 90211 |
County: | New York |
Place of Formation: | New York |
Address: | 337 SOUTH ROBERTSON BLVD., SUITE 203, BEVERLY HILLS, CA, United States, 90211 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LINDSAY WINEBERG | DOS Process Agent | 337 SOUTH ROBERTSON BLVD., SUITE 203, BEVERLY HILLS, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
KATE ROBIN | Chief Executive Officer | 337 SOUTH ROBERTSON BLVD, SUITE 203, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 337 SOUTH ROBERTSON BLVD, SUITE 203, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 2000 AVENUE OF THE STARS, 3RD FLOOR, NORTH TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2025-01-21 | Address | 2000 AVENUE OF THE STARS, 3RD FLOOR, NORTH TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2025-01-21 | Address | 2000 AVENUE OF THE STARS, 3RD FLOOR, NORTH TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-23 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2002-04-23 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-23 | 2020-04-20 | Address | 4490 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002792 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
200420060289 | 2020-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
SR-88076 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120605001089 | 2012-06-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-05 |
020715000317 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020423000377 | 2002-04-23 | CERTIFICATE OF INCORPORATION | 2002-04-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State