GOOD JUDGMENT INC.

Name: | GOOD JUDGMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2015 (10 years ago) |
Entity Number: | 4863326 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 Park Avenue, FL 16, New York, NY, United States, 10017 |
Principal Address: | 100 Park Avenue, FL 16, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GOOD JUDGMENT INC. | DOS Process Agent | 100 Park Avenue, FL 16, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WARREN HATCH | Chief Executive Officer | 100 PARK AVENUE, FL 16, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 100 PARK AVENUE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-12-11 | 2023-12-01 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-12-11 | 2023-12-01 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-11 | Address | 441 LEXINGTON AVENUE, 19TH FLO, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036879 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211210001650 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191211060112 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171201006991 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151214000185 | 2015-12-14 | APPLICATION OF AUTHORITY | 2015-12-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State