GOVERNMENT GOODS INC.

Name: | GOVERNMENT GOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2007 (18 years ago) |
Entity Number: | 3516326 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1040 EAST 17 STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOVERNMENT GOODS INC. | DOS Process Agent | 1040 EAST 17 STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
AMY BERGER | Chief Executive Officer | 1040 EAST 17 STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-06 | 2018-05-29 | Address | 140 58TH ST, UNIT 1C, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2013-06-06 | 2018-05-29 | Address | 140 58TH ST, UNIT 1C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2018-05-29 | Address | 140 58TH ST, UNIT 1C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2009-11-24 | 2013-06-06 | Address | 140 58TH ST UNIT 1C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2013-06-06 | Address | 140 58TH STREET UNIT 1C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180529006160 | 2018-05-29 | BIENNIAL STATEMENT | 2017-05-01 |
130606002239 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110610003002 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
091124002743 | 2009-11-24 | BIENNIAL STATEMENT | 2009-05-01 |
070511000569 | 2007-05-11 | CERTIFICATE OF INCORPORATION | 2007-05-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State