Search icon

GOBRANDS, INC.

Company Details

Name: GOBRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (9 years ago)
Entity Number: 4831666
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 537 N. 3rd Street, Philadelphia, PA, United States, 19123

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAFAEL ILISHAYEV Chief Executive Officer 537 N. 3RD STREET, PHILADELPHIA, PA, United States, 19123

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 537 N. 3RD STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 537 N 3RD ST, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-31 Address 537 N 3RD ST, PHILADELPHIA, PA, 19123, USA (Type of address: Chief Executive Officer)
2018-11-28 2019-10-01 Address 22 E. LAWN DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2018-11-28 2019-10-01 Address 454 N. 12TH STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Principal Executive Office)
2018-11-01 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-08 2018-11-01 Address 454 NORTH 12TH STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003636 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211015000497 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191001060909 2019-10-01 BIENNIAL STATEMENT 2019-10-01
181128006046 2018-11-28 BIENNIAL STATEMENT 2017-10-01
181101000143 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
151008000374 2015-10-08 APPLICATION OF AUTHORITY 2015-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-09 GOPUFF 850 ST PAUL STREET, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2024-05-10 GOPUFF 850 ST PAUL STREET, ROCHESTER, Monroe, NY, 14605 C Food Inspection Department of Agriculture and Markets 15C - Chest storage freezers have buildup of ice on inner surfaces.
2023-05-03 GOPUFF 850 ST PAUL STREET, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 GOPUFF 850 ST PAUL STREET, ROCHESTER, Monroe, NY, 14605 C Food Inspection Department of Agriculture and Markets 04F - 50-100 intermixed fresh and old appearing mouse droppings are present on floor of warehouse. 20-30 mouse droppings are present on food shelving in warehouse.
2022-10-18 GOPUFF 101 NEWBURY HOLLOW LANE STE 100, SYRACUSE, Onondaga, NY, 13210 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 18 Feb 2025

Sources: New York Secretary of State