Name: | GOOD-N-PLENTY FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850345 |
ZIP code: | 11005 |
County: | Queens |
Place of Formation: | New York |
Address: | 27110 GRAND CENTRAL PKWY, 11H, Floral Park, NY, United States, 11005 |
Principal Address: | 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOOD-N-PLENTY FABRICS, INC. | DOS Process Agent | 27110 GRAND CENTRAL PKWY, 11H, Floral Park, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
DONALD GELBER | Chief Executive Officer | 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2024-07-16 | Address | 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2024-07-16 | Address | 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2008-11-24 | 2012-12-13 | Address | 271-10 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716004008 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
201202061466 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161205008671 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201007640 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006727 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State