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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAFAEL ILISHAYEV | Chief Executive Officer | 537 N. 3RD STREET, PHILADELPHIA, PA, United States, 19123 |
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) |
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 |
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