Name: | OOEY GOOEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174259 |
ZIP code: | 34746 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2802 EAGLE EYE CT., KISSIMMEE, FL, United States, 34746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA MURPHY | Chief Executive Officer | 2802 EAGLE EYE CT., KISSIMMEE, FL, United States, 34746 |
Name | Role | Address |
---|---|---|
OOEY GOOEY, INC. | DOS Process Agent | 2802 EAGLE EYE CT., KISSIMMEE, FL, United States, 34746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 2802 EAGLE EYE CT., KISSIMMEE, FL, 34746, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-01-24 | Address | 2802 EAGLE EYE CT., KISSIMMEE, FL, 34746, USA (Type of address: Service of Process) |
2021-03-08 | 2024-01-24 | Address | 2802 EAGLE EYE CT., KISSIMMEE, FL, 34746, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2021-03-08 | Address | 1115 E MAIN ST BOX 48, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2019-03-07 | Address | 1115 E MAIN ST DOOR #6, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124000785 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210308060674 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190307060899 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
150303007086 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006127 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State