Search icon

GOOP INC

Company Details

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

DOS Process Agent

Name Role Address
GOOP INC DOS Process Agent 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, United States, 90403

Chief Executive Officer

Name Role Address
GWYNETH PALTROW Chief Executive Officer 3019 WILSHIRE BLVD., SUITE 206, SANTA MONICA, CA, United States, 90403

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210903 Americans with Disabilities Act - Other 2022-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-27
Termination Date 2023-03-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name GOOP INC
Role Defendant
2000014 Copyright 2020-01-02 other
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
1903733 Copyright 2019-04-25 voluntarily
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
1406676 Trademark 2014-08-20 voluntarily
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