Search icon

GOOBERRY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOOBERRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635534
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 38 EAST 29TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICOLAS GOUREAU Chief Executive Officer 136 E 55TH, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F09000004567
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
460b0af9-6a20-e711-8175-00155d01c6a8
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0974717
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70106191
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 136 E 55TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Address 136 E 55TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-02-27 Address 136 E 55TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227002549 2024-02-27 BIENNIAL STATEMENT 2024-02-27
240116000797 2024-01-16 BIENNIAL STATEMENT 2024-01-16
231214001079 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
160128006129 2016-01-28 BIENNIAL STATEMENT 2014-02-01
120716000252 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State