Search icon

GOE DEVELOPMENT, INC.

Company Details

Name: GOE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224419
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 482 Lewelen Circle, Englewood, NJ, United States, 07631

Contact Details

Phone +1 201-503-1530

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOEL LEIFER Chief Executive Officer 482 LEWELEN CIRCLE, ENGLEWOOD, NJ, United States, 07631

Licenses

Number Status Type Date End date
2061526-DCA Active Business 2017-11-24 2025-02-28

History

Start date End date Type Value
2017-10-26 2024-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002735 2024-02-06 BIENNIAL STATEMENT 2024-02-06
171026000291 2017-10-26 APPLICATION OF AUTHORITY 2017-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553979 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553978 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273052 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273053 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2918545 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918546 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2696654 TRUSTFUNDHIC INVOICED 2017-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2696662 FINGERPRINT INVOICED 2017-11-20 75 Fingerprint Fee
2696653 LICENSE INVOICED 2017-11-20 75 Home Improvement Contractor License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State