Search icon

GO CITY INC.

Company Details

Name: GO CITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (16 years ago)
Entity Number: 3714986
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: GO CITY INC.
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 6 Dryden Street, London, United Kingdom, WC2E 9NH

Chief Executive Officer

Name Role Address
JON OWEN Chief Executive Officer 6 DRYDEN STREET, LONDON, United Kingdom, WC2E 9NH

DOS Process Agent

Name Role Address
SMART DESTINATIONS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 25 SOHO SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2025-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-08-05 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-05 2024-08-05 Address 25 SOHO SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2025-01-13 Address 6 DRYDEN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2022-05-23 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-23 2024-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-05-23 2024-08-05 Address 25 SOHO SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-08-05 2022-05-23 Address 25 SOHO SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2022-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113003965 2025-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-03
240805000282 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220810001806 2022-08-10 BIENNIAL STATEMENT 2022-08-01
220523000543 2022-05-23 CERTIFICATE OF AMENDMENT 2022-05-23
200805060527 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-50603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121000657 2018-11-21 CERTIFICATE OF AMENDMENT 2018-11-21
180802006945 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006811 2016-08-02 BIENNIAL STATEMENT 2016-08-01
151021000522 2015-10-21 CERTIFICATE OF CHANGE 2015-10-21

Date of last update: 17 Jan 2025

Sources: New York Secretary of State