Name: | GOOP INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4627907 |
ZIP code: | 90403 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
GOOP INC | DOS Process Agent | 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
GWYNETH PALTROW | Chief Executive Officer | 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, United States, 90403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 212 26TH STREET, SUITE 206, SANTA MONICA, CA, 90402, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, 90402, USA (Type of address: Chief Executive Officer) |
2017-02-17 | 2024-08-13 | Address | 212 26TH STREET, SUITE 206, SANTA MONICA, CA, 90402, USA (Type of address: Chief Executive Officer) |
2017-02-17 | 2024-08-13 | Address | 212 26TH STREET, SUITE 206, SANTA MONICA, CA, 90402, USA (Type of address: Service of Process) |
2014-08-27 | 2017-02-17 | Address | 200 PARK AVENUE SOUTH, FL 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002061 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
220830003704 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200804061262 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180813006161 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
170217006269 | 2017-02-17 | BIENNIAL STATEMENT | 2016-08-01 |
140827000285 | 2014-08-27 | APPLICATION OF AUTHORITY | 2014-08-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-18 | No data | 25 BOND ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210903 | Americans with Disabilities Act - Other | 2022-12-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMPBELL |
Role | Plaintiff |
Name | GOOP INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-01-02 |
Termination Date | 2020-07-30 |
Date Issue Joined | 2020-03-30 |
Section | 0101 |
Status | Terminated |
Parties
Name | SINGER |
Role | Plaintiff |
Name | GOOP INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-04-25 |
Termination Date | 2019-05-09 |
Section | 0101 |
Status | Terminated |
Parties
Name | WISSER |
Role | Plaintiff |
Name | GOOP INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 76000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-08-20 |
Termination Date | 2014-09-02 |
Section | 1114 |
Status | Terminated |
Parties
Name | PLATKIN |
Role | Plaintiff |
Name | GOOP INC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State