Name: | JUST GOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2014 (11 years ago) |
Entity Number: | 4649616 |
ZIP code: | 10036 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 1460 Broadway, New York, NY, United States, 10036 |
Principal Address: | 1460 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JUST GOODS, INC. | DOS Process Agent | 1460 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILL HOLSWORTH | Chief Executive Officer | 1460 BROADWAY, NEW YORK CITY, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 311 WEST 43RD STREET, #12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 1460 BROADWAY, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2025-01-17 | Address | 311W 43RD STREET, NYC, NY, 10036, USA (Type of address: Service of Process) |
2018-10-03 | 2020-10-05 | Address | 269 ENGLE ST, TENAFLY, NJ, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003759 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
221101001683 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
201005060981 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006534 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170914006132 | 2017-09-14 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State