Search icon

GOD'S WILL BE DONE, INC.

Company Details

Name: GOD'S WILL BE DONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (21 years ago)
Entity Number: 3134005
ZIP code: 12545
County: Orange
Place of Formation: New York
Address: 3 Carroll Blvd, Millbrook, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA L MURPHY Chief Executive Officer 3 CARROLL BLVD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
GOD'S WILL BE DONE, INC. DOS Process Agent 3 Carroll Blvd, Millbrook, NY, United States, 12545

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 16 BANNERMAN VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 3 CARROLL BLVD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 6 CARROLL BLVD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2016-12-27 2024-12-16 Address 16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, 1276, USA (Type of address: Service of Process)
2011-01-03 2024-12-16 Address 16 BANNERMAN VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216000368 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221220001491 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201231060374 2020-12-31 BIENNIAL STATEMENT 2020-12-01
181231006412 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161227006205 2016-12-27 BIENNIAL STATEMENT 2016-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State