Name: | HOWGOOD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2011 (13 years ago) |
Entity Number: | 4177327 |
ZIP code: | 12484 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 Gagnon Drive, Stone Ridge, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
ALEXANDER GILLETT | Chief Executive Officer | 10 GAGNON DRIVE, STONE RIDGE, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
HOWGOOD, INC. | DOS Process Agent | 10 Gagnon Drive, Stone Ridge, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 10 GAGNON DRIVE, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 99 COMMERCIAL ST, BOX 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2023-11-07 | Address | 99 COMMERCIAL ST, BOX 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2019-03-11 | 2023-11-07 | Address | 99 COMMERCIAL ST, BOX 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2016-02-04 | 2019-03-11 | Address | 99 COMMERCIAL ST, BOX 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107000476 | 2023-11-07 | BIENNIAL STATEMENT | 2021-12-01 |
191202062099 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190311061293 | 2019-03-11 | BIENNIAL STATEMENT | 2017-12-01 |
170602000043 | 2017-06-02 | ERRONEOUS ENTRY | 2017-06-02 |
DP-2219132 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State