Search icon

GOAL ZERO LLC

Company Details

Name: GOAL ZERO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2013 (11 years ago)
Entity Number: 4483874
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOAL ZERO LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-07 2014-10-02 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042169 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004125 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061871 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-65481 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007044 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007370 2015-11-02 BIENNIAL STATEMENT 2015-11-01
141002000109 2014-10-02 CERTIFICATE OF CHANGE 2014-10-02
131107000345 2013-11-07 APPLICATION OF AUTHORITY 2013-11-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State