Search icon

GOMOVE USA INC.

Company Details

Name: GOMOVE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669403
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 663 Pennsylvania Avenue, Elizabeth, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILKER GORSUN DOS Process Agent 663 Pennsylvania Avenue, Elizabeth, NJ, United States, 07201

Chief Executive Officer

Name Role Address
ILKER GORSUN Chief Executive Officer 663 PENNSYLVANIA AVENUE, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 301 WEST SIDE AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 663 PENNSYLVANIA AVENUE, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-30 2015-04-16 Name GOMOVEUSA INC.
2014-05-01 2025-01-15 Address 301 WEST SIDE AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)
2014-05-01 2025-01-15 Address 301 WEST SIDE AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2012-05-18 2014-05-01 Address 51-02 21ST STREET, SUITE 1-2, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-05-18 2014-05-01 Address 51-02 21ST STREET, SUITE 1-2, QUEENS, NY, 11101, USA (Type of address: Service of Process)
2010-06-14 2012-05-18 Address 145-30 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-06-14 2012-05-18 Address 145-30 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004208 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220728003067 2022-07-28 BIENNIAL STATEMENT 2022-05-01
150416000307 2015-04-16 CERTIFICATE OF AMENDMENT 2015-04-16
150330000250 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
140501006040 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120518006011 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100614002413 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080509000005 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State