GOODGUIDE, INC.

Name: | GOODGUIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 3538806 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 175597316
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARLOS CORREIA | Chief Executive Officer | 333 PFINGSTEN ROAD, NORTHBROOK, IL, United States, 60062 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-20 | 2015-08-27 | Address | 98 BATTERY ST STE 400, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2011-07-20 | Address | 98 BATTERY ST STE 400, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2011-03-31 | Shares | Share type: PAR VALUE, Number of shares: 108336854, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160930000570 | 2016-09-30 | CERTIFICATE OF MERGER | 2016-09-30 |
160930000516 | 2016-09-30 | CERTIFICATE OF MERGER | 2016-09-30 |
160930000567 | 2016-09-30 | CERTIFICATE OF MERGER | 2016-09-30 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State