Name: | K. GO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078662 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | KENNETH GOETZ, 41 Bergen Lane, Blue Point, NY, United States, 11715 |
Principal Address: | 41 Bergen Lane, Blue Point, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GOETZ | Chief Executive Officer | 41 BERGEN LANE, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KENNETH GOETZ, 41 Bergen Lane, Blue Point, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2008-07-17 | Address | 41 BERGEN LANE, BLUEPOINT, NY, 11715, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006000112 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
180703007003 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160712006284 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140710006671 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120807002818 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210565 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-10 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State