Search icon

GOORIN BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOORIN BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067696
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 583 Shotwell St, SAN FRANCISCO, CA, United States, 94110

Chief Executive Officer

Name Role Address
BEN GOORIN Chief Executive Officer 583 SHOTWELL ST, SAN FRANCISCO, CA, United States, 94110

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 128 SHOTWELL ST, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-05 Address 128 SHOTWELL ST, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 128 SHOTWELL ST, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-03-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005179 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230327001785 2023-03-27 BIENNIAL STATEMENT 2023-03-01
220929012459 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210303061778 2021-03-03 BIENNIAL STATEMENT 2021-03-01
180601000728 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185000 OL VIO INVOICED 2012-06-22 250 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2022-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YAN LUIS
Party Role:
Plaintiff
Party Name:
GOORIN BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KARPEL
Party Role:
Plaintiff
Party Name:
GOORIN BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
GOORIN BROS., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State