Name: | GODAX LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1975 (49 years ago) |
Date of dissolution: | 04 Oct 2019 |
Entity Number: | 387029 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | New York |
Address: | 7008 WINSLOW STREET, BETHESDA, MD, United States, 20817 |
Principal Address: | 7008 WINSLOW ST, BETHESDA, MD, United States, 20817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN GODA | Chief Executive Officer | 7008 WINSLOW ST, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
SUSAN GODA | DOS Process Agent | 7008 WINSLOW STREET, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-12-10 | 2016-08-11 | Address | 7008 WINSLOW ST, BETHESDA, MD, 20817, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2012-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000342 | 2019-10-04 | CERTIFICATE OF DISSOLUTION | 2019-10-04 |
190404000425 | 2019-04-04 | CERTIFICATE OF CHANGE | 2019-04-04 |
SR-5912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007539 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160811006416 | 2016-08-11 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State