Name: | GOGO OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2012 (13 years ago) |
Entity Number: | 4219577 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GOGO INC. |
Fictitious Name: | GOGO OF DELAWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 105 Edgeview Drive, Suite 300, Broomfield, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
GOGO INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OAKLEIGH THORNE | Chief Executive Officer | 105 EDGEVIEW DRIVE, SUITE 300, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 105 EDGEVIEW DRIVE, SUITE 300, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-01 | 2024-03-13 | Address | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003517 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220301000399 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061495 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-60073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301006480 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State