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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 470 park avenue south,, 14th floor south tower, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK KERRUISH | Chief Executive Officer | 12 HAMMERSMITH GROVE, LONDON, United Kingdom, W6 7AP |
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) |
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