Name: | FAITHFUL+GOULD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2002 (23 years ago) |
Date of dissolution: | 03 Oct 2022 |
Branch of: | FAITHFUL+GOULD, INC., Minnesota (Company Number 13a26703-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 2839839 |
ZIP code: | 33607 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 4030 w boy scout blvd, suite 700, TAMPA, FL, United States, 33607 |
Principal Address: | 4030 W BOY SCOUT BLVD, STE 700, TAMPA, FL, United States, 33607 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4030 w boy scout blvd, suite 700, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
JONATHAN MARSHALL | Chief Executive Officer | 45 SOUTH 7TH STREET, SUITE 3240, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-09 | 2022-10-21 | Address | 45 SOUTH 7TH STREET, SUITE 3240, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2020-11-09 | Address | 2318 MILL ROAD, SUITE 1410, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2018-11-01 | Address | 286 EUSTON ROAD, 31ST FLOOR, LONDON, GBR (Type of address: Chief Executive Officer) |
2012-11-08 | 2014-11-03 | Address | 11 E. 26TH STREET, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2022-10-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021000032 | 2022-10-03 | SURRENDER OF AUTHORITY | 2022-10-03 |
201109060532 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181101006232 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007684 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008313 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State