Search icon

GOAL.COM NORTH AMERICA, INC.

Company Details

Name: GOAL.COM NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2008 (17 years ago)
Entity Number: 3707949
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: One World Trade Center, FLOOR 71, New York, NY, United States, 10007
Address: 470 park avenue south,, 14th floor south tower, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 470 park avenue south,, 14th floor south tower, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK KERRUISH Chief Executive Officer 12 HAMMERSMITH GROVE, LONDON, United Kingdom, W6 7AP

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 12 HAMMERSMITH GROVE, LONDON, GBR (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-03-03 Address 12 HAMMERSMITH GROVE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 12 HAMMERSMITH GROVE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000660 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240805000040 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220909000790 2022-09-09 BIENNIAL STATEMENT 2022-08-01
200812060001 2020-08-12 BIENNIAL STATEMENT 2020-08-01
191118060178 2019-11-18 BIENNIAL STATEMENT 2018-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State