GOAL GLOBAL RECOVERIES INC.

Name: | GOAL GLOBAL RECOVERIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2015 (10 years ago) |
Entity Number: | 4830297 |
ZIP code: | 19803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 FOULK RD SUITE 201, 910 FOULK RD SUITE 201, WILMINGTON, DE, United States, 19803 |
Principal Address: | GROUND FLOOR, 69 PARK LANE, West Sussex, United Kingdom |
Name | Role | Address |
---|---|---|
CORPCO | DOS Process Agent | 900 FOULK RD SUITE 201, 910 FOULK RD SUITE 201, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
ELLIOT HOWARD | Chief Executive Officer | GROUND FLOOR, 69 PARK LANE, WEST SUSSEX, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | GROUND FLOOR, 69 PARK LANE, CROYDON, SURREY, GBR (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | GROUND FLOOR, 69 PARK LANE, WEST SUSSEX, GBR (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-06 | Address | GROUND FLOOR, 69 PARK LANE, CROYDON, SURREY, GBR (Type of address: Chief Executive Officer) |
2018-09-13 | 2019-10-02 | Address | WHITE HAZE, SUNSET LANE, W CHILTINGTON, PULLBOROUGH, WEST SUSSEX, GBR (Type of address: Chief Executive Officer) |
2018-09-13 | 2019-10-02 | Address | 17 STATE STREET, SUITE 4000, NEW YORK, NY, 19103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002527 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211008000341 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191002060887 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180913006141 | 2018-09-13 | BIENNIAL STATEMENT | 2017-10-01 |
151006000520 | 2015-10-06 | APPLICATION OF AUTHORITY | 2015-10-06 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State