Search icon

THE GOOD SEAT, INC.

Company Details

Name: THE GOOD SEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369078
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 55 E 9th Street, Apt 1A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LAZARE POTTER GIACOVAS & MOYLE LLP DOS Process Agent 747 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SERRA PRADHAN Chief Executive Officer 55 E 9TH STREET, APT 1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 47 2ND AVENUE, 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 55 E 9TH STREET, APT 1A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-17 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-03-17 2025-03-03 Address 747 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-03-17 2024-03-17 Address 47 2ND AVENUE, 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-17 2025-03-03 Address 47 2ND AVENUE, 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-03-17 Address 747 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-07 2021-03-02 Address 747 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-03-22 2019-02-07 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-03-22 2024-03-17 Address 47 2ND AVENUE, 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006848 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240317000068 2024-03-17 BIENNIAL STATEMENT 2024-03-17
210302060779 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060561 2019-03-06 BIENNIAL STATEMENT 2019-03-01
190207000531 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
170322006018 2017-03-22 BIENNIAL STATEMENT 2017-03-01
130305000385 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State