Name: | GOOD LIFE COACHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 3377840 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 43RD STREET, #32-O, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON GOOD | DOS Process Agent | 400 WEST 43RD STREET, #32-O, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHARON GOOD | Chief Executive Officer | 2567 IRIS LANE, N BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2024-04-24 | Address | 2567 IRIS LANE, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2024-04-24 | Address | 400 WEST 43RD STREET, #32-O, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-10 | 2020-06-02 | Address | 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2018-06-04 | Address | 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2006-06-19 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-19 | 2018-06-04 | Address | 70 GLEN STREET, STE. 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424000747 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
200602060996 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007726 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160613006506 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140602006738 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120615006169 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100621002038 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080710002167 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060619000409 | 2006-06-19 | CERTIFICATE OF INCORPORATION | 2006-06-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State