GOAT USA INC
Headquarter
Name: | GOAT USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2016 (9 years ago) |
Entity Number: | 4964964 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 135 DUPONT STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DYLAN USA MCLAUGHLIN | Chief Executive Officer | 1400 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 127 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 1400 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 127 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000327 | 2025-06-03 | RESTATED CERTIFICATE | 2025-06-03 |
240307004014 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
230801001331 | 2023-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-31 |
211114000150 | 2021-11-14 | BIENNIAL STATEMENT | 2021-11-14 |
210330000045 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State