Name: | THE GOODKIND GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2012 (12 years ago) |
Entity Number: | 4328532 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE GOODKIND GROUP, LLC, MISSISSIPPI | 1297250 | MISSISSIPPI |
Headquarter of | THE GOODKIND GROUP, LLC, MINNESOTA | 9982397b-bfeb-ea11-91a0-00155d32b905 | MINNESOTA |
Headquarter of | THE GOODKIND GROUP, LLC, KENTUCKY | 1151319 | KENTUCKY |
Headquarter of | THE GOODKIND GROUP, LLC, COLORADO | 20211099715 | COLORADO |
Headquarter of | THE GOODKIND GROUP, LLC, FLORIDA | M14000006740 | FLORIDA |
Headquarter of | THE GOODKIND GROUP, LLC, RHODE ISLAND | 001675070 | RHODE ISLAND |
Headquarter of | THE GOODKIND GROUP, LLC, CONNECTICUT | 1152171 | CONNECTICUT |
Headquarter of | THE GOODKIND GROUP, LLC, IDAHO | 4988114 | IDAHO |
Headquarter of | THE GOODKIND GROUP, LLC, ILLINOIS | LLC_06025617 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-30 | 2024-12-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-03-30 | Address | 275 MADISON AVENUE SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-05-15 | 2019-05-14 | Address | 1155 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-06-06 | 2015-05-15 | Address | 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-06-06 | 2023-03-30 | Address | (Type of address: Registered Agent) |
2012-12-05 | 2014-06-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-12-05 | 2014-06-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001579 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230330002983 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
221208001838 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
210520060329 | 2021-05-20 | BIENNIAL STATEMENT | 2020-12-01 |
190514060327 | 2019-05-14 | BIENNIAL STATEMENT | 2018-12-01 |
170626006087 | 2017-06-26 | BIENNIAL STATEMENT | 2016-12-01 |
150515002001 | 2015-05-15 | BIENNIAL STATEMENT | 2014-12-01 |
140606000239 | 2014-06-06 | CERTIFICATE OF CHANGE | 2014-06-06 |
140128000504 | 2014-01-28 | CERTIFICATE OF PUBLICATION | 2014-01-28 |
131112000789 | 2013-11-12 | CERTIFICATE OF AMENDMENT | 2013-11-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5005337110 | 2020-04-13 | 0202 | PPP | 275 Madison Avenue, Suite 501, NEW YORK, NY, 10016-1100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8432648310 | 2021-01-29 | 0202 | PPS | 275 Madison Ave Ste 501, New York, NY, 10016-1157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State