Name: | GOODSEARCH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-23 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92809 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160610006352 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
120629006107 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
120626000461 | 2012-06-26 | CERTIFICATE OF CHANGE | 2012-06-26 |
100713002399 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080902002075 | 2008-09-02 | BIENNIAL STATEMENT | 2008-06-01 |
061026000969 | 2006-10-26 | CERTIFICATE OF PUBLICATION | 2006-10-26 |
060623000494 | 2006-06-23 | APPLICATION OF AUTHORITY | 2006-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State