Search icon

GOOD LIFE COACHING INC.

Company Details

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

DOS Process Agent

Name Role Address
SHARON GOOD DOS Process Agent 400 WEST 43RD STREET, #32-O, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHARON GOOD Chief Executive Officer 2567 IRIS LANE, N BELLMORE, NY, United States, 11710

History

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)

Filings

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